Summaries of Twenty-Five State Court Improvement Assessment Reports

Total Page:16

File Type:pdf, Size:1020Kb

Summaries of Twenty-Five State Court Improvement Assessment Reports If you have issues viewing or accessing this file contact us at NCJRS.gov. i 0 0 ® 0 0 0 Summaries of Twenty-Five 0 State Court Improvement Assessment Reports 0 0 C O 03 CO ERMANENCY PLANNING FOR CHILDRF;N PROJECT O NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES A is a publication of the Permanency Planning for Children Project of the National Council of Juvenile and Family Court Judges. This a document was supported by Grant No. 96-CT-NX-0001 from the Office of Juvenile Justice and Delinquency Prevention, Office of Justice Programs, U.S. Department of a Justice. Points of view or opinions in this document are those of the authors and do not necessarily represent the official position or policies of the U.S. Department of Justice. • Reproduction of this publication for noncommercial educational and informational purposes is encouraged. Reproduction of any part of this publication must include the copyright notice and attribution to: "Title of this Technical Assistance Bulletin, published by the National Council of Juvenile and Family Court Judges, Reno, Nevada." A © 1998, National Council of Juvenile and Family Court Judges. All rights reserved. • ii ~, rautqu~ts Office of Juvenile Justice and otr,~tzm u~a ==.,~ DelinquencyPrevention • NATIONAL COUNCIL OF JUVENILE U.S. DEPARTMENT OF JUSTICE AND FAMILY COURT JUDGES OFFICE OF JUSTICE PROGRAMS P.O. Box 8970, Reno, NV 89507 Office of Juvenile Justice and (702) 784-6012; FAX (702) 327-5306 Delinquency Prevention 0 0 0 O J7c958x3 0 0 0 ® 0 Assistanc Bulletin 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 Summariesof Twenty-FiveState i 0 I 0 0 0 0 ® ® ® ® ® 0 ® 0 0 0 0 0 PERMANENCY PLANNING FOR CHILDREN PROJECT 0 0 0 NATIONAL COUNCIL OF JUVENILE 0 AND FAMILY COURT JUDGES 0 March 1998 Summaries of Twenty-Five State Court Improvement Assessment Reports Francin Hamilto Patricia Whlt¢ T~ A~ ~JJJ¢~ is a publication of the Permanency Planning for Children Project of the National Council of Juvenile and Family Court Judges. The publication is made possible by the contributions of state court improvement specialists, judges, and other professionals from across the country. We extend our gratitude to all who participated in the gathering of information for this endeavor. ® 0 ® Louis W. McHardy Mary Mentaberry, Director 0 Executive Director Permanency Planning for ® Children Project ® ® ® National Council of Juvenile and Family Court Judges 0 P.O. Box 8970, Reno, NV 89507 0 ® 0 0 0 @ @ 0 0 0 0 0 PermanencyPlanning foc Project 0 0 AdvlsocyCommittee 0 0 Hon. Richard J. FitzGerald, Chair 0 Mary Mentaberry, Project Director 0 0 0 0 @ Stat Court Impro , ,,t AssessmentRepoct Readers @ 0 @ Hon. Ernestine S. Gray @ Hon. Leonard P. Edwards @ Hon. D. Bruce Levy @ Hon. John A. Nahra Hon. Nancy Sidote-Salyers 0 0 Hon. Pamela Taylor Johnson @ @ 0 @ The Permanency Planning for Children Project (PPP) is one of several focused @ National Council of Juvenile and Family Court Judges (NCJFCJ) initiatives 0 established to help improve U.S. juvenile and family court systems. PPP programs, 0 provide training and technical assistance to prevent abused or neglected children from 0 entering foster care or other substitute placements without regular and comprehensive judicial review of each child's case. Project activities enable judges to safely prevent unnecessary out-of-home placement of children, reunify families whenever safely possible, and to facilitate the timely adoption of children unable to return home. Additional information on PPP activities and publications is available from the NCJFCJ Permanency Planning for Children Project, University of Nevada, Reno, P.O. Box 8970, Reno, Nevada 89507, phone (702) 327-5300, fax (702) 327-5306, 0 e-mail [email protected] 0 0 0 0 0 0 0 0 @ 0 @ 0 0 0 O 0 0 0 0 0 0 0 0 0 11 Editorial Note ][ 0 0 0 0 0 Tiffs Summary of individual state assessment reports illustrates the 0 0 creativity and diversity among state court systems. All states were 0 presented with the same task-to collaborate with state departments, 0 0 attorneys, and other partners to consider how well the court is able to carry ® out the functions assigned to it in child protection cases. Each state team 0 0 was able to put its individual stamp on the assessment report. 0 A special expression of appreciation is extended to all the state 0 0 court professionals engaged in implementation of many of the 0 recommendations found in this Summary. Thanks also go out to the 0 ® judge-members of the subcommittee and their staffs for reviewing state ® court improvement assessment reports. 0 ® With numerous volunteers reading such a vast amount of material, 0 ® the risk of making an error, or missing a recommendation is compounded. ® Please notify PPP staff of any errors found in the summaries. Call Chris 0 ® Bailey at (702) 784-6675 so the information can be corrected. ® ® ® 0 Q 0 0 0 0 0 0 0 0 0 0 ® 0 O 0 0 0 ® O t) 0 0 Table of Contents 0 0 0 Page 0 0 0 Introduction a Methodology 4 O History of Federal Court Improvement Program 5 0 Assessment Process 6 e Assessment Approaches 6 l) 0 D Findings 11 0 0 What State Courts are Doing Well 11 0 Barriers to Permanency-Common Areas of Concern 13 B Breaking Through the Barriers-Common Themes Found 20 0 Innovative Recommendations 24 0 Implementation 25 0 ® Implications for National Policy 29 ® O Appendix 31 ® Recommendations from Twenty-five State Assessment Reports ® t) Page Page Page ® Alaska 33 Kansas 77 Ohio 103 ® Arizona 42 Kentucky 79 Oklahoma 105 ® California 47 Maine 83 Oregon 110 ® Colorado 52 Montana 87 Rhode Island 120 0 Connecticut 63 Nebraska 92 Texas 122 0 Georgia 66 New Hamp. 94 Vermont 126 0 Illinois 72 New Jersey 95 Virginia 131 0 Iowa 74 No. Carolina 100 Washington 134 0 West Virginia 137 0 0 0 0 0 0 0 0 0 0 0 0 0 0 I ® ® ® 0 0 0 0 0 0 ® 0 0 0 0 B Q 0 0 0 O D 6 0 B ~lIntr°ducti°n~ll The Omnibus Budget Reconciliation Act of 1993 (P.L. 103-66) allocated federal funds to improve juvenile and family court handling of cases involving abuse, neglect, foster care, and adoption. The Court Improvement of Foster Care and Adoption Program, part of the Family Preservation and Support Services Act, ~is a nationwide effort which began in 1994. Funding from the U.S. Department of Health and Human Services was awarded to state Supreme Courts in each of the 49 states and the District of Columbia which elected to participate in this program. Court Improvement Program (CIP) activities were to include: (1) identification of a state advisory group to guide the work of the program; (2) assessment of current practice in child abuse and neglect cases; (3) development of an assessment report and recommendations for court improvement in this area; and (4) implementation of recommendations. State advisory committees have now completed the assessment and reporting phases of their Court Improvement Projects and are starting to implement recommendations. In March 1997, the Permanency Planning for Children Project (PPP) Advisory Committee of the National Council of Juvenile and Family Court Judges (NCJFCJ) met to discuss how to obtain information about court improvement activities in each state, and how to disseminate this information to NCJFCJ members and state project coordinators. A subcommittee was appointed to analyze judicial involvement in state 0 ® court improvement projects. Members of this subcommittee included Judges Ernestine Gray, Chair, New Orleans, Louisiana; Martin A. Herman, Woodbury, New 0 Jersey; J. Dean Lewis, Spotsylvania, Virginia; Frederick Mong, Logan, Ohio; and 0 John Steketee, Grand Rapids, Michigan. The subcommittee surveyed NCJFCJ 0 members to determine the level of judicial involvement in nationwide court 0 improvement activities? e 0 0 0 In 1997, Congress passed the Adoption and Safe Families Act (P.L. 105-89), also called 0 the S.A.F.E. Act, reauthorizing the Family Preservation and Support Services Act for three years. 0 2 Gray, Emestine S., et al. (1997). "Court improvement of foster care and adoption projects," Juvenile and Family Court JOURNAL, Vol. 4, No. 4, pages 31-41. 3 0 0 @ Introduction The results of the work of the subcommittee were reported at the PPP Advisory Committee meeting on July 12, 1997 and sparked discussion among committee members who wanted information about the state assessment reports. Committee members believed data concerning innovative practices, timeliness and other judicial activities gathered from the assessment reports would be of interest to other D jurisdictions. From that lively discussion the Summary was conceived. 0 O Methodology 0 0 At the PPP Advisory meeting, it was reported that 25 state court assessment reports I had been received. Judges were enthusiastic about the importance of analyzing the ® assessment reports and volunteered to assist with the task of reading and summarizing Q the reports in order to disseminate the information as quickly as possible. The 0 volunteer readers included: Judges Emestine Gray, New Orleans, Louisiana; Leonard 0 P. Edwards, San Jose, California; D. Bruce Levy, Miami, Florida; John A. Nahra, LD Davenport, Iowa; Nancy Sidote Slayers, Chicago, Illinois; and Pamela Taylor O Johnson, Baton Rouge, Louisiana. ® 0 Committee members outlined the following information and topics that would be 0 most valuable to explore and summarize: 0 0 • Assessment authors • Reasonable efforts ® • Research tools • Representation for parents and 0 • Endorsement by State Supreme children ® Court • Training • Implementation of CIP projects • Management information systems • What states are doing well • Calendar improvements • Identified barriers to permanency • Interstate Compact on the I • Recommendations for improvement Placement of Children (ICPC) • Time frames for court hearings • Innovative recommendations or B practices 0 Each of the reports was read by a judge-volunteer or by a project attorney of the PPP.
Recommended publications
  • Dissolving and Winding Down the Kentucky Business Entity
    DISSOLVING AND WINDING DOWN THE KENTUCKY BUSINESS ENTITY Sponsor: Business Law Section CLE Credit: 1.0 Wednesday, June 21, 2017 10:40 a.m. - 11:40 a.m. East Ballroom A-B Owensboro Convention Center Owensboro, Kentucky A NOTE CONCERNING THE PROGRAM MATERIALS The materials included in this Kentucky Bar Association Continuing Legal Education handbook are intended to provide current and accurate information about the subject matter covered. No representation or warranty is made concerning the application of the legal or other principles discussed by the instructors to any specific fact situation, nor is any prediction made concerning how any particular judge or jury will interpret or apply such principles. The proper interpretation or application of the principles discussed is a matter for the considered judgment of the individual legal practitioner. The faculty and staff of this Kentucky Bar Association CLE program disclaim liability therefore. Attorneys using these materials, or information otherwise conveyed during the program, in dealing with a specific legal matter have a duty to research original and current sources of authority. Printed by: Evolution Creative Solutions 7107 Shona Drive Cincinnati, Ohio 45237 Kentucky Bar Association TABLE OF CONTENTS The Presenters ................................................................................................................. i Dissolution of a Limited Liability Company ...................................................................... 1 Introduction .........................................................................................................
    [Show full text]
  • Kentucky Supreme Court Review
    KENTUCKY SUPREME COURT REVIEW CLE Credit: 2.0 Friday, June 15, 2018 9:00 a.m. - 11:00 a.m. Bluegrass Ballroom I Lexington Convention Center Lexington, Kentucky A NOTE CONCERNING THE PROGRAM MATERIALS The materials included in this Kentucky Bar Association Continuing Legal Education handbook are intended to provide current and accurate information about the subject matter covered. No representation or warranty is made concerning the application of the legal or other principles discussed by the instructors to any specific fact situation, nor is any prediction made concerning how any particular judge or jury will interpret or apply such principles. The proper interpretation or application of the principles discussed is a matter for the considered judgment of the individual legal practitioner. The faculty and staff of this Kentucky Bar Association CLE program disclaim liability therefore. Attorneys using these materials, or information otherwise conveyed during the program, in dealing with a specific legal matter have a duty to research original and current sources of authority. Printed by: Evolution Creative Solutions 7107 Shona Drive Cincinnati, Ohio 45237 Kentucky Bar Association TABLE OF CONTENTS The Presenters ................................................................................................................. i Kentucky Supreme Court Opinions ................................................................................. 1 Administrative Law ..............................................................................................
    [Show full text]
  • Document Is Wholly Independent of the Court’S Clear-Statement Rule, Then Nothing We Have Said Disturbs It.” Id
    No. 17-1318 ================================================================ In The Supreme Court of the United States --------------------------------- --------------------------------- KINDRED NURSING CENTERS LIMITED PARTNERSHIP DBA WINCHESTER CENTRE FOR HEALTH AND REHABILITATION N/K/A FOUNTAIN CIRCLE HEALTH AND REHABILITATION, et al., Petitioners, v. BEVERLY WELLNER, Individually and on Behalf of the Estate of Joe P. Wellner, Deceased, Respondent. --------------------------------- --------------------------------- On Petition For A Writ Of Certiorari To The Supreme Court Of Kentucky --------------------------------- --------------------------------- RESPONDENT’S BRIEF IN OPPOSITION --------------------------------- --------------------------------- JAMES T. G ILBERT ROBERT E. SALYER COY, GILBERT, Counsel of Record SHEPHERD & WILSON WILKES & MCHUGH, P.A. 212 North Second Street 429 North Broadway Richmond, KY 40475 P.O. Box 1747 (859) 623-3877 Lexington, KY 40588 (859) 455-3356 [email protected] Counsel for Respondent ================================================================ COCKLE LEGAL BRIEFS (800) 225-6964 WWW.COCKLELEGALBRIEFS.COM i QUESTION PRESENTED In Kindred Nursing Centers Ltd. Partnership v. Wellner, 533 S.W.3d 189 (Ky. 2017), in a proceeding consistent with this Court’s mandate in Kindred Nurs- ing Centers Ltd. Partnership v. Clark, 137 S.Ct. 1421 (2017), the Kentucky Supreme Court explicitly held that its earlier interpretation of the power of attorney of Joe Wellner emanated “wholly independent of the
    [Show full text]
  • The 2021-2022 Guide to State Court Judicial Clerkship Procedures
    The 2021-2022 Guide to State Court Judicial Clerkship Procedures The Vermont Public Interest Action Project Office of Career Services Vermont Law School Copyright © 2021 Vermont Law School Acknowledgement The 2021-2022 Guide to State Court Judicial Clerkship Procedures represents the contributions of several individuals and we would like to take this opportunity to thank them for their ideas and energy. We would like to acknowledge and thank the state court administrators, clerks, and other personnel for continuing to provide the information necessary to compile this volume. Likewise, the assistance of career services offices in several jurisdictions is also very much appreciated. Lastly, thank you to Elijah Gleason in our office for gathering and updating the information in this year’s Guide. Quite simply, the 2021-2022 Guide exists because of their efforts, and we are very appreciative of their work on this project. We have made every effort to verify the information that is contained herein, but judges and courts can, and do, alter application deadlines and materials. As a result, if you have any questions about the information listed, please confirm it directly with the individual court involved. It is likely that additional changes will occur in the coming months, which we will monitor and update in the Guide accordingly. We believe The 2021-2022 Guide represents a necessary tool for both career services professionals and law students considering judicial clerkships. We hope that it will prove useful and encourage other efforts to share information of use to all of us in the law school career services community.
    [Show full text]
  • The Legal Process and Appellate Court Cases: Information for Non-Lawyers Prepared by Carol E
    The Legal Process and Appellate Court Cases: Information for Non-Lawyers Prepared by Carol E. Jordan and LaKeysha Singleton Office for Policy Studies on Violence Against Women Each issue of THE EXCHANGE will include select recent Kentucky Supreme Court and Court of Appeals cases that can impact civil and criminal cases related to intimate partner violence/domestic violence; children who witness IPV; sexual assault; stalking; and related crimes. This document will provide information on the structure of the Kentucky Court of Justice; actions of appellate courts; parties to legal actions; statutes and case law; and types of laws and offenses. The final section provides select legal terminology. In 1974, Kentucky’s justice system was structured with police courts, county courts, quarter-session courts, and justice of the peace courts. These lower courts had little in the way of uniformity, their jurisdictions often overlapped, and law degrees were not required for their judges. Reforming the court of justice would require overcoming the politics of local control and would necessitate a Constitutional Amendment. That effort began in 1964 and after numerous fits and starts, ultimately resulted in passage of legislation in 1974. On May 27, 1975, a Constitutional Amendment was put before the voters of Kentucky. Upon its passage, a uniquely styled unified system of trial and appellate courts was established across the Commonwealth. The language of the Constitutional Amendment was codified by the 1976 General Assembly and through a series of separate House and Senate bills, county courts were changed to district courts; the Supreme Court and Court of Appeals were created; a Chief Justice was established as the executive head of the Court of Justice; and the Administrative Office of the Courts was formed.
    [Show full text]
  • ED464417.Pdf
    DOCUMENT RESUME ED 464 417 EA 031 655 AUTHOR LaMorte, Michael W. TITLE School Law: Cases and Concepts. Seventh Edition. ISBN ISBN-0-205-34284-1 PUB DATE 2002-00-00 NOTE 486p. AVAILABLE FROM Allyn & Bacon, A Pearson Education Company, 75 Arlington Street, Suite 300, Boston, MA 02116 ($96). Tel: 800-666-9433 (Toll Free); Web site: http://www.ablongman.com. PUB TYPE Books (010) Information Analyses (070) EDRS PRICE MF02/PC20 Plus Postage. DESCRIPTORS Civil Liberties; Constitutional Law; *Court Litigation; Due Process; Educational Finance; Elementary Secondary Education; Federal Government; Federal Legislation; Governance; Legal Problems; *Legal Responsibility; *Public Schools; School Desegregation; *School Law; State Church Separation; State Government; Student Rights; Teacher Rights ABSTRACT This book examines the sizable body of school law that outlines legally defensible decisions. A substantial part of it contains edited, reported, and verbatim decisions. Historical perspective is provided, as well as specific case and statutory law. Chapter 1 discusses sources of law for educators, state school board policies, attorneys-general opinions, and local school board policies. Chapter 2 examines the extent of a state's and local school system's authority. Chapter 3 considers student interests, including freedom of expression, discipline, privacy, appearance, pregnancy, and marriage. Chapter 4 examines teacher-related issues including nonrenewal and dismissal, freedom of expression, academic freedom, protesting, teacher bargaining, and political activities. Chapter 5 provides historical perspective for the issues of desegregation. Chapter 6 addresses the legal status of individuals with disabilities. Chapter 7 provides a historical perspective for legal attacks on the financing and adequacy of state school-finance plans.
    [Show full text]
  • Expansion of Court Proceedings 2020
    Supreme Court of Kentucky 2020-64 AMENDED ORDER IN RE: KENTUCKY COURT OF JUSTICE RESPONSE TO COVID-19 EMERGENCY: EXPANSION OF COURT PROCEEDINGS In addition to those rights provided by the U.S. Constitution, Section 14 of the Kentucky Constitution guarantees the citizens of this Commonwealth that “[a]ll courts shall be open, and every person for an injury done him in his lands, goods, person or reputation, shall have remedy by due course of law, and right and justice administered without sale, denial or delay.” In light of the declared federal and state emergencies and considering the need to balance access to the courts and the constitutional rights guaranteed to the people of this Commonwealth with the health and safety of court employees, elected officials, and the public during the COVID-19 emergency, the Supreme Court, under Section 116 of the Constitution and Supreme Court Rule 1.010, hereby orders Administrative Order 2020-44 replaced in its entirety as follows: A. JURIES 1. Postponements and Excusals. Juror qualification forms shall be reviewed prior to the first day of service and any jurors who meet the following criteria shall have their service postponed or be excused prior to reporting. a. Jurors who are ill or in a high-risk category or are caring for someone who is ill or in a high-risk category shall have their jury service postponed to a later date. The court should document the reason as COVID-19 for the postponement of service. b. Jurors who are unable to wear a facial covering because doing so would pose a serious threat to their health or safety shall have their jury service postponed to a later date.
    [Show full text]
  • STATE COURT ADMINISTRATORS 1997 Annual Meeting
    Conference of CHIEF JUSTICES Conference of STATE COURT ADMINISTRATORS 1997 Annual Meeting Cleveland, Ohio Conference of Conference of Chief Justices State Court Administrators Abrahamson, Shirley S. Wisconsin Baldwin, Robert N. Virginia Amestoy, Jeffrey L. Vermont Bauermeister, Mercedes M. Puerto Rico Anderson, E. Riley Tennessee Becker, Daniel Utah Andreu-Garda, Jose A. Puerto Rico Benedict, Jerry L. Texas Arnold, W. H. (Dub) Arkansas Berson, Steven V. Colorado Bell, Robert M. Maryland Broderick, Michael F. Hawaii Benham, Robert Georgia Buenger, Michael L. South Dakota Benton, Duane Missouri Byers, David K. Arizona Brock, David A. New Hampshire Cameron, Dallas A., Jr. North Carolina Callahan, Robert J. Connecticut Chenovick, Patrick A. Montana Calogero, Pascal E, Jr. Louisiana Ciancia, James J. New Jersey Carrico, Harry L. Virginia Click, Kingsley W. Oregon Carson, Wallace P., Jr. Oregon Cole, Stephanie J. Alaska Chapel, Charles S. Oklahoma Collins, Hugh M. Louisiana Durham, Barbara Washington Conyers, Howard W. Oklahoma Finney, Ernest A., Jr. South Carolina Dosal, Sue K. Minnesota F1aherj:y, John P. Pennsylvania Doss, Robert L., Jr. Georgia Franchini, Gene E. New Mexico Ferrell, Charles E. Tennessee Freeman, Charles E. Illinois Ferry, John D., Jr. Michigan George, Ronald M. California Gingerich, James D. Arkansas Hodge, Verne A. Virgin Islands Glessner, James T. Maine Hooper, Perry 0., Sr. Alabama Goodnow, Donald D. New Hampshire Kauger, Yvonne Oklahoma Greacen, John M. New Mexico Kaye, Judith S. New York Gregory, Frank W. Alabama Keith, A. M. (Sandy) Minnesota Groundland, Lowell L. Delaware Kogan, Gerald Florida Guerrero, Edward C. D. Northern Mariana Islands Kruse, E Michael American Samoa Hammond, Ulysses B. District of Columbia Lee, Dan M.
    [Show full text]
  • United States District Court Eastern District of Kentucky Frankfort
    Case: 3:06-cv-00015-KKC Doc #: 20 Filed: 08/14/06 Page: 1 of 6 - Page ID#: <pageID> NOT FOR PUBLICATION OR CITATION UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY FRANKFORT CIVIL ACTION NO. 06-CV-15-KKC DAVID B. JENNINGS PLAINTIFF VS: MEMORANDUM OPINION AND ORDER DEBBIE KAYS, ET AL. DEFENDANTS *** *** *** *** *** This matter is before the Court on the defendant’s motion to dismiss [Record No. 12], to which the plaintiff has responded [Record No. 18]; and the plaintiff’s motion for appointment of counsel [Record No. 3]. BACKGROUND On February 22, 2006, David B. Jennings, an individual confined in the Northpoint Training Center, a state penal facility in Burgin, Kentucky, filed a pro se civil rights complaint pursuant to 42 U.S.C. §1983, together with a motion to proceed in forma pauperis and a motion for appointment of counsel. He alleged that the Kentucky Department of Corrections is incorrectly calculating his sentence in accordance with Kentucky Revised Statute (“KRS”) §197.045(4), in violation of (1) the ex post facto clause of the U.S. Constitution; (2) his due process rights; and (3) Kentucky’s Constitution at Section 13. Upon screening, the Court granted the plaintiff permission to proceed in forma pauperis and directed the issuance of summons on Debbie Kays, the person who purportedly calculates and applies prisoners’ good time credits toward satisfaction of their sentences. In the same Order, the Court summarized the plaintiff’s factual allegations in pertinent part as follows: Case: 3:06-cv-00015-KKC Doc #: 20 Filed: 08/14/06 Page: 2 of 6 - Page ID#: <pageID> The plaintiff sets out a chronology of events which begins with the date of the offense for which he is serving his current sentence, the offense of sodomy, committed on January 1, 1998.
    [Show full text]
  • Supreme Court, U.S. COMMONWEALTH of KENTUCKY
    Supreme Court, U.S. F’~r r"" ~ No. 09- COMMONWEALTH OF KENTUCKY, Petitioner, V. MICHAEL BAKER, Respondent. On Petition for a Writ of Certiorari to the Supreme Court of Kentucky PETITION FOR WRIT OF CERTIORARI ,JACK CONWAY A"ITORNEY GENERAL OF KENTUCKY ,JASON B. MOORE* MICHAEL 1. HARNED ASSISTANT ATrORNEYS GENERAL (COUNSEL OF RECORD) 1024 CAPITAL CENTER DRIVE FRANKFORT, KENTUCKY 4060 I (502) COUNSEL FOR PETITIONER COMMONWEALTH OF KENTUCKY COUNSEL OF RECORD Blank Page QUESTION PRESENTED Do the Kentucky residency restrictions for registered sex offenders violate the expost facto prohibition when applied to registrants who committed their offenses requiring registration prior to the effective date of the statute but who resided in a prohibited area after the statute took effect? Blank Page ooo TABLE OF CONTENTS Page QUESTION PRESENTED ..........................................i TABLE OF AUTHORITIES ......................................iv OPINION BELOW ......................................................1 STATEMENT OF JURISDICTION ...........................1 CONSTITUTIONAL AND STATUTORY PROVISIONS INVOLVED .........................................1 STATEMENT OF THE CASE ....................................4 REASONS FOR GRANTING THE WRIT .................8 A. The Kentucky Supreme Court’s Decision Conflicts With Decisions of Other State Supreme Courts and Federal Courts of Appeal ............................... 9 B. The Kentucky Supreme Court Has Refused to Follow This Court’s Directive In Smith That Deference Be Given To the Legislature’s Intent In The Absence of The Clearest Proof Of A Punitive Purpose Or Effect ................................................ 16 C. The Question Presented In This Matter Is One of National Importance Given The Prevalence of Sexual Offender Residency Restriction Laws .... 20 CONCLUSION ..........................................................22 iV. TABLE OF AUTHORITIES Page Cases Akins v. Snow, 922 F.2d 1558 (llth Cir. 1991) .......14 Commonwealth v.
    [Show full text]
  • Litigation Overview: Kentucky
    View the online version at http://us.practicallaw.com/w-000-1462 Litigation Overview: Kentucky DAVID J. TREACY AND ADRIANNE C. STRONG, DINSMORE & SHOHL LLP, WITH PRACTICAL LAW LITIGATION A Q&A guide to general litigation information Otherwise, a party must file a petition to the Kentucky Supreme Court for discretionary review (Ky. R. Civ. P. 76.20). A party must file the motion for Kentucky. Specifically this State Q&A covers within 30 days after the date the Court of Appeals enters the order or the Kentucky state court structure, state stat- opinion, with certain exceptions (Ky. R. Civ. P. 76.20(2)). Unless authorized by the court, the motion cannot exceed 15 pages. It must include: utes and rules governing litigation procedure Each party's name and the names and addresses of counsel. and the attorney admissions process (including The date when the judgment was entered or the Court of Appeals admission without examination, pro hac vice had final disposition of the case. admission and in-house counsel registration). A statement as to whether a supersedeas bond or bail on appeal has been executed. STATE COURTS A clear and concise statement of: 1. What are your state's appellate courts? For each appellate the material facts of the case; court, please identify: the questions of law; and The courts from which a direct appeal may be taken to this the specific reason or reasons why the judgment should be appellate court. reviewed. The appellate court's general subject matter jurisdiction. A statement that the moving party does not have a petition for rehearing or motion for reconsideration pending in the Court of The state courts(s), if any, to which a further appeal may be sought.
    [Show full text]
  • (USA), Petitioner, V. REVEREND ERIC HOEY, Respondent. APPLI
    NO. IN THE SUPREME COURT OF THE UNITED STATES PRESBYTERIAN CHURCH (U.S.A.), Petitioner, v. REVEREND ERIC HOEY, Respondent. APPLICATION FOR A STAY OF PROCEEDINGS PENDING A PETITION FOR WRIT OF CERTIORARI TO THE KENTUCKY SUPREME COURT JOHN 0. SHELLER Counsel of Record STEVEN T. CLARK STOLL KEENON OGDEN PLLC 500 West Jefferson Street, Suite 2000 Louisville, Kentucky 40202 (502) 333-6000 [email protected] [email protected] Counsel for Petitioner, Presbyterian Church (U.S.A.) April 30, 2019 TABLE OF CONTENTS INTRODUCTION 1 STATEMENT 2 ARGUMENT 4 A. There is a reasonable probability this Court will grant certiorari 5 B. There is a fair prospect this Court will reverse the Kentucky Supreme Court 9 C. There is a likelihood irreparable harm will result from the denial of a stay 11 I. Improper governmental intrusion into religious affairs constitutes irreparable harm 11 2. The Kentucky Supreme Court's decision invites improper governmental intrusion into religious affairs by suggesting that the trial court on remand re-assess the Church's proffered religious reasons for its adjudication of Rev. Hoey 12 3. Rev. Hoey will not be prejudiced by a stay 13 CONCLUSION 14 CERTIFICATE OF SERVICE 15 INDEX TO THE APPENDIX 16 TABLE OF AUTHORITIES CASES PAGE(S) Bryce v. Episcopal Church in the Diocese of Colo., 289 F.3d 648 (10th Cir. 2002) 6,8,9 Conlon v. Intervarsity Christian Fellowship/USA, 777 F.3d 829 (6th Cir. 2015) 6,11 Dayner v. Archdiocese of Hartford, 23 A.3d 1192 (Conn. 2011) 11 Decker by Decker v.
    [Show full text]