Annual Report 2007 Fo R E W O R D
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
State Court Caseload Statistics: Annual Report 1988 Xi FIGURE D: Criminal Case Unit of Count Used by the State Trial Courts
AJIIL State court T caseload statistics: Annual Report 1988 Wyoming Conference of State Court Administrators Alabama Alaska Arizl :alifornia Colorado Connecticut Delaware District of Columbia Florida laho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Mary1 Michigan Minnesota Mississippi Missouri Montana Nebraska Nevad; ew Jersey New Mexico New York North Carolina North Dakota Ohia C 'ennsylvania Puerto Rico Rhode Island South Carolina South Dakota ' tah Vermont Virginia Washington West Virginia Wisconsin Wyoming ourt Administrators Alabama Alaska Arizona Arkansas California Coll elaware District of Columbia Florida Georgia Hawaii Idaho Illinois In Kentucky Louisiana Maine Maryland Massachusetts Michigan Mint lissouri Montana Nebraska Nevada New Hampshire New Jersey New orth Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Pui ;land South Carolina South Dakota Tennessee Texas Utah Vermont West Virginia Wisconsin Wyoming Conference of State Court Administratc Arizona Arkansas California Colorado Connecticut Delaware District1 1 NCSC 1 KF i A joint effort of the Conference of State Court Administrators i 180 , .c74 I and the National Center for State Courts : 1988 I c. 2 I bu .CT q IC1 bS glib state court c ,a-- T caseload statistics: Annual Report, 1988 Funding Provided by the STATE JUSTICE INSTITUTE Grant Number SJI 88-07X-067 ~pdcJ-3-clO A joint effort of the Conference of State Court Administrators, State Justice Institute, and the National Center for State Courts’ Court Statistics Project February 1990 Library National Center for State Courts 300 Newport Av~. WilIiarnsburg, VA 231 87-8798 Copyright@by The National Center for State Courts ISBN 0-89656-097-X National Center Publication No. R-115 This report was developed under Grant SJI-88-07X-067 from the State Justice Institute. -
Petition for Certiorari
No. 17-________ ================================================================ In The Supreme Court of the United States --------------------------------- --------------------------------- TYSON TIMBS AND A 2012 LAND ROVER LR2, Petitioners, v. STATE OF INDIANA, Respondent. --------------------------------- --------------------------------- On Petition For A Writ Of Certiorari To The Indiana Supreme Court --------------------------------- --------------------------------- PETITION FOR A WRIT OF CERTIORARI --------------------------------- --------------------------------- DARPANA M. SHETH WESLEY P. H OTTOT* SAMUEL B. GEDGE INSTITUTE FOR JUSTICE INSTITUTE FOR JUSTICE 10500 NE 8th Street, 901 North Glebe Road, Suite 1760 Suite 900 Bellevue, WA 98004 Arlington, VA 22203 (425) 646-9300 (703) 682-9320 [email protected] [email protected] *Counsel of Record [email protected] Counsel for Petitioners ================================================================ COCKLE LEGAL BRIEFS (800) 225-6964 WWW.COCKLELEGALBRIEFS.COM i QUESTION PRESENTED Whether the Eighth Amendment’s Excessive Fines Clause is incorporated against the States under the Fourteenth Amendment. ii PARTIES TO THE PROCEEDINGS Petitioners are Tyson Timbs and his 2012 Land Rover LR2. Respondent is the State of Indiana. Addi- tional plaintiffs before the trial court were the J.E.A.N. Team Drug Task Force, the Marion Police Department, and the Grant County Sheriff ’s Department. iii TABLE OF CONTENTS Page QUESTION PRESENTED................................... i PARTIES TO THE PROCEEDINGS -
NDLS Update 10/1995 Notre Dame Law School
Notre Dame Law School NDLScholarship NDLS Updates Law School History 10-1-1995 NDLS Update 10/1995 Notre Dame Law School Follow this and additional works at: http://scholarship.law.nd.edu/ndls_updates Part of the Law Commons Recommended Citation Notre Dame Law School, "NDLS Update 10/1995" (1995). NDLS Updates. Paper 34. http://scholarship.law.nd.edu/ndls_updates/34 This Newsletter is brought to you for free and open access by the Law School History at NDLScholarship. It has been accepted for inclusion in NDLS Updates by an authorized administrator of NDLScholarship. For more information, please contact [email protected]. C'- .f) 1 1995 NDLSUpdate New~framthe Nctre Dame Law Schaal .- Vol. V,No.3 TEXDUllLE October, 1995 EDITOR PRESIDENT CLINTON NOl\fiNATES private law practice. They have two NDLS ALUM FOR children, Brett, 6, and Kathryn, 5. FEDERAL DISTRICT COURT *** President Clinton has announced that he would nominate Cuyahoga County (Ohio) NDLS ALUM NAMED Judge Patricia A. Gaughan, NDLS '78, for a PRESIDENT OF THE ACADEMY judgeship in the United States District Court OF FLORIDA TRIAL LAWYERS for the Northern District of Ohio. An honors graduate of St. Mary's College in At its annual convention in Orlando, 1975, Patricia has served on the county-court the Academy of Florida Trial Lawyers bench for eight years. At NDLS, she won named Richard W. Slawson, NDLS '70, the Edward F. Barrett Award for outstanding President of the Tallahassee-based trial advocacy. organization, which represents over 3,500 Admitted to both the Ohio and trial attorneys statewide. For the last five Indiana Bars, she worked seven years for the years, Slawson has been listed in "Best Cuyahoga County Prosecutor's Office in its Lawyers in America," a publication based on major-trial division. -
Appellate Court Performance Standards and Measures
APPELLATE COURT PERFORMANCE STANDARDS AND MEASURES Appellate Court Performance Standards Commission and the National Center for State Courts APPELLATE COURT PERFORMANCE STANDARDS COMMISSION MEMBERS The Honorable Carl West Anderson Dominick J. Graziano Retired Presiding Justice Bavol, Bush, and Sisco California Court of Appeal Tampa, Florida First District San Francisco, California Phillip A. Lattimore, III Office of Corporation Counsel The Honorable Joseph F. Baca Appellate Division Associate Chief Justice Washington, DC New Mexico Supreme Court Santa Fe, New Mexico John E. Mueller Nielsin, Merksamer, Parrinello, Robert N. Baldwin Mueller & Naylor State Court Administrator Mill Valley, California Supreme Court of Virginia Richmond, Virginia Larry L. Sipes President Emeritus The Honorable Wallace P. Carson, Jr. National Center for State Courts Chief Justice Williamsburg, Virginia Supreme Court of Oregon Salem, Oregon Ella M. Williams Retired Chief Clerk The Honorable Martha Craig Daughtrey Michigan Court of Appeals U.S. Circuit Judge Lansing, Michigan U.S. Court of Appeals, Sixth Circuit Nashville, Tennessee Catherine O’Hagan Wolfe, Clerk of the Court The Honorable Martin M. Doctoroff New York Supreme Court Judge Appellate Division Michigan Court of Appeals New York, New York Southfield, Michigan The Honorable Sarah D. Grant Judge, Arizona Court of Appeals Division One Phoenix, Arizona APPELLATE COURT PERFORMANCE STANDARDS AND MEASURES National Center for State Courts and the Appellate Court Performance Standards Commission ROGER A. HANSON Project Director June 1999 ã 1999 National Center for State Courts P.O. Box 8798 Williamsburg, VA 23187-8798 Publication Number R-213 ISBN 0-89656-198-4 This report was developed under a grant from the State Justice Institute, grant numbers SJI-93-091-B-261 and SJI-93-091-B-261-P96-1. -
INDIANA SUPREME COURT ANNUAL REPORT 2004-2005 Indiana’S Court of Last Resort: the Indiana State Supreme Court Front Row Left to Right: Justice Robert D
INDIANA SUPREME COURT ANNUAL REPORT 2004-2005 Indiana’s court of last resort: the Indiana State Supreme Court Front Row Left to right: Justice Robert D. Rucker, Justice Theodore R. Boehm. Back Row Left to right: Justice Frank Sullivan, Jr., Chief Justice Randall T. Shepard, Justice Brent E. Dickson The cover photograph depicts historical restoration work completed on the Supreme Court’s Courtroom ceiling in late summer 2004. This cover photo, as well as the others in the Annual Report, are by John Gentry. INTRODUCTION This Annual Report provides information about the work of the Indiana Supreme Court. Included with the statistical data is an overview of the significant events of fiscal year 2004-2005 (July 1, 2004 through June 30, 2005) and a description of the activities of the Court and its affiliated agencies. Section II, Significant Events of Fiscal Year 2004-2005, includes brief highlights from the past fiscal year. Additional details on many of the programs listed in Section II can be found in the sections that follow. For more information about the Court, its history, and its various agencies and programs, visit our web site, www.IN.gov/judiciary. ■ TABLE OF CONTENTS I. Introduction . .1 H.Judicial Conference of Indiana /Indiana Judicial Center . .23 II. Significant Events of Fiscal Year 2004-2005 . .2 I. Indiana State Public Defender’s Office . .27 III. The Indiana Supreme Court . .6 J. Indiana Supreme Court Law Library . .27 A. Brief History . .6 K. Indiana Judges and Lawyers Assistance Program . .28 B. The Case Work of the Indiana Supreme Court . .6 Appendix –Statistical Analysis C.Biographies of the Justices . -
2003-2004 Annual Report
Indiana’s court of last resort: the Indiana State Supreme Court Left to right: Justice Frank Sullivan, Jr., Justice Brent E. Dickson, Chief Justice Randall T. Shepard, Justice Robert D. Rucker, Justice Theodore R. Boehm Cover photograph by Greta Scodro; photograph on page 16 by Elizabeth Osborn. All other photos by John Gentry. INTRODUCTION This Annual Report provides information about the work of the Indiana Supreme Court. Included with the statistical data is an overview of the significant events of fiscal year 2003-2004 (July 1, 2003 through June 30, 2004) and a description of the activities of the Court and its affiliated agencies. Section II, Significant Events of Fiscal Year 2003-2004, includes brief highlights from the past fiscal year. Additional details on many of the programs listed in Section II can be found in the sections that follow. For more information about the Court, its history, and its various agencies and programs, visit our web site, www.IN.gov/judiciary.• I. INTRODUCTION . .1 H. Indiana Judicial Conference/Indiana Judicial Center . .24 II. SIGNIFICANT EVENTS OF FISCAL YEAR 2003-2004 . .2 I. Indiana State Public Defender’s Office . .26 III. THE INDIANA SUPREME COURT . .6 J. Indiana Supreme Court Law Library . .27 A. Brief History . .6 K. Indiana Judges and Lawyers Assistance Program . .27 B. The Case Work of the Indiana Supreme Court . .6 APPENDIX –STATISTICAL ANALYSIS . .30 C. Biographies of the Justices . .7 Fiscal 2003-2004 Case Inventories & Dispositions . .30 IV. BUDGETARY MATTERS . .8 Total Dispositions . .31 V. ACTIVITIES OF THE AFFILIATED AGENCIES . .8 Majority Opinions and Published Dispositive Orders . -
District Clerk
If you have issues viewing or accessing this file contact us at NCJRS.gov. ,.p.l I r r " 28 2 5 1.0 :: 11111 . _ 11111 . 3 2 I IIIII~~ n~M1. 11111 - . 3 6 Ik\ 11111 . BOO 4 0 Ii'-2. 001,I~. • 0 I• I :ij'",li IIIII~~ 111111.8 111111.25 111111.4 111111.6 150mm ->-----~-..... 6" UNI,TED STATES COURT. DIRECTORY Sf March 1, 1986 U.S. DepFrtment of Justice Natlonallnstitute of Justice This document has been reproduced exactly as received from the person or organization originallng it. Points of view or opinions staled in this document are those of the authors and do not necessarily represent the official position or policies of the National Institute of Justice. Permission to reproduce this ~l:lted material has been granted by • • Publlc DOmaln Lnllted States Court Directory to the National Criminal JUstice Reference Service (NCJRS). Further reproduction outside of the NCJRS system requires permis " ) sion of the epp.y.ri:ght owner. For sale by the Superintendent of Documents, U.S. Government Printing Office Washington, D.C. 20402 I 053 03 • UNITED STATES COURT DIRECTORY Issued by: The Administrative Office of the United States Courts Washington, D.C. 20544 Contents: Personnel Division Office of the Chief (633-6115) Printing & Distribution: Administrative Services Division Printing & Distribution Facility (763-1865) • • The information in this Directory is current as of March I, 1986 TABLE OF CONTENTS Supreme Court ...................................................................................................................... • United -
Indiana Supreme Court 2017-2018 Annual Report
2017 - 2018 INDIANA SUPREME COURT Annual Report 2017 - 2018 PUBLISHED BY THE Indiana Supreme Court Office of Communication, Education, and Outreach 251 North Illinois Street, Suite 1600 Indianapolis, Indiana 46204 (317) 234-4722 courts.in.gov PHOTOGRAPHY: Rachel Anderle Lindsey Borschel Chris Bucher Don Distel Kathryn Dolan Nathaniel Edmunds Jonathan Hawkins Sarah Kidwell Marc Lebryk Haley Loquercio Patrick McCauley John McGauley Vincent Morretino The Justices of the Indiana Supreme Court during Justice Goff's investiture ceremony in September 2017. Elizabeth Randolph Jessica Strange Mike Wolanin, The Republic Nita Wright ... and Other Friends of the Court Icons made by Freepik from www.flaticon.com FROM YOUR ndiana upreme ourt On behalf of myI Supreme Court colleagues and our staff,S I am pleased to present our 2017-2018C annual report. It provides detailed information about the work of the Court and our agencies. Thanks to the dedication of our staff, judicial officers across the state, and partners in all branches of government, we celebrate a year of success and look toward a hope-filled future. The fiscal year began with the commemoration of 20 years of the Indiana Conference for Legal Education Opportunity, bringing diversity to the legal profession. In July, Wabash County Judge Christopher Goff joined the Court as the 110th Justice. We closed the 2017 calendar year with 23 counties participating in National Adoption Day, where 220 children joined forever families. 2018 began with a renewed focus on how Indiana could lead the way to combat the opioid epidemic, including hosting the National Judicial Opioid Task Force. Throughout the year, over 400 new lawyers were admitted to the bar. -
State Court Organization, 1998 Conference of State Court Administrators, Court Statistics Committee
U.S. Department of Justice Office of Justice Programs Bureau of Justice Statistics State Court Organization 1998 Victim-offender relationship in violent crimes (rape/sexual assault, robbery, and assault) by sex of victim Courts and judges Judicial selection and service Judicial branch Appellate courts Trial courts The jury The sentencing context Court structure U.S. Department of Justice Office of Justice Programs Bureau of Justice Statistics State Court Organization 1998 By David B. Rottman Carol R. Flango Melissa T. Cantrell Randall Hansen Neil LaFountain A joint effort of Conference of State Court Administrators and National Center for State Courts June 2000, NCJ 178932 U.S Department of Justice Office of Justice Programs Bureau of Justice Statistics Jan M. Chaiken, Ph.D. Director, BJS This Bureau of Justice Statistics report was prepared by the National Center for State Courts under the Supervision of Steven K. Smith and Marika F.X. Litras of the Bureau of Justice Statistics. The project was supported by BJS grant number 98-BJ-CX-K002. Principle staff for the project at the National Center for State Courts were David B. Rottman, Ph.D., Carol R. Flango, Melissa T. Cantrell, Randall Hansen, and Neil LaFountain. Tom Hester and Carol DeFrances of BJS provided editorial review. Jayne Robinson administered final production. This report was made possible by the support and guidance of the Court Statistics Committee of the Conference of State Court Administrators. Please bring suggestions for information that should be included in future editions to the attention of the Director of the Court Statistics Project, National Center for State Courts, 300 Newport Avenue, Williamsburg, Virginia 23187-8798. -
Case No. 09-2473 in the United States Court of Appeals
Case: 09-2473 Document: 00116058015 Page: 1 Date Filed: 05/05/2010 Entry ID: 5443428 CASE NO. 09-2473 IN THE UNITED STATES COURT OF APPEALS FOR THE FIRST CIRCUIT FREEDOM FROM RELIGION FOUNDATION, et al. Plaintiffs-Appellants, v. HANOVER SCHOOL DISTRICT, et al. Defendants-Appellees, On Appeal from the United States District Court for the District of New Hampshire (District Court #1:07-cv-356) APPELLANTS’ REPLY BRIEF MICHAEL NEWDOW ROSANNA FOX Counsel for Plaintiffs Counsel for Plaintiffs PO BOX 233345 12 ELDORADO CIRCLE SACRAMENTO, CA 95823 NASHUA, NH 03062 (916) 424-2356 (603) 318-8479 [email protected] [email protected] Case: 09-2473 Document: 00116058015 Page: 2 Date Filed: 05/05/2010 Entry ID: 5443428 TABLE OF CONTENTS TABLE OF AUTHORITIES ........................................................................... iii INTRODUCTION ..............................................................................................1 ARGUMENT.......................................................................................................3 I. “God” means “God” ...........................................................................4 II. The “Power, Prestige and Financial Support of Government” Has Real Consequences............................................14 III. The Organizations Which Have Involved Themselves in this Case Demonstrate that the Case is About (Christian) Monotheism........................................................................................15 IV. Congress’ 2002 Reaffirmation of the Pledge was a Sham -
Developments in Indiana Appellate Procedure: Appellate Rule Amendments, Remarkable Case Law, and Refining Our Indiana Practice
DEVELOPMENTS IN INDIANA APPELLATE PROCEDURE: APPELLATE RULE AMENDMENTS, REMARKABLE CASE LAW, AND REFINING OUR INDIANA PRACTICE BRYAN H. BABB* STEPHEN A. STARKS** INTRODUCTION This Article will briefly explain the 2007 amendments to the Indiana Rules of Appellate Procedure (the “Rules”). This Article will also undertake a retrospective look at remarkable cases from this past reporting period, which specifically address intricacies of the Rules as they are applied in everyday appellate practice. This Article will conclude by highlighting appellate orders that provide practitioners with tips on how to refine their appellate practices. I. APPELLATE RULE AMENDMENTS This past year the Indiana Supreme Court amended Rules 14, 15, 22, 23, 43, 57, and 63.12 The new rules were effective as of January 1, 2008. A. Rules 14, 15, and 57(B) Jurisdiction over Interlocutory Order in Class Action Certification Under new Rule 14, the court of appeals may, in its discretion, accept jurisdiction over an appeal from an interlocutory order granting or denying class action certification under Indiana Trial Rule 23.3 A motion requesting the court * Partner, Bose McKinney & Evans LLP; co-chair of the firm's Appellate Practice Group; B.S., 1989, United States Military Academy; M.S., 1994, Boston University; J.D., cum laude, 1999, Indiana University School of Law—Bloomington; Editor-in-Chief, Volume 74, Indiana Law Journal; law clerk to Justice Frank Sullivan of the Indiana Supreme Court (1999-2000); Indiana State Bar Association Appellate Practice Section (Council member: 2005-2007); Indianapolis Bar Association Appellate Practice Section (Chief-Elect; Chair, Amicus Curiae Committee, 2007). I would like to thank Stephen Starks for shouldering the great majority of work needed to produce this report. -
2006-2007 Annual Report
Indiana’s court of last resort: the Indiana Supreme Court Front Row left to right: Justice Robert D. Rucker, Justice Theodore R. Boehm Back Row left to right: Justice Frank Sullivan, Jr., Chief Justice Randall T. Shepard, Justice Brent E. Dickson The front cover depicts the stained glass windows of the Supreme Court Courtroom on the north side of the State House. Photograph by Greta Scodro. The photograph of the Court on this page and the ones on pages 2, 10, 21, 23, 44 and the inside of the back cover are by John Gentry. All others are by various friends of the Court and Court staff. TABLE OF CONTENTS I. Introduction . .1 II. Significant Events of Fiscal Year 2006-07 . .2 III. The Indiana Supreme Court . .8 Brief History . .8 Indiana’s “Court of Last Resort” . .9 Biographies of the Justices . .10 IV. Budgetary Matters . .11 V. Activities of the Affiliated Agencies . .12 Division of Supreme Court Administration . .12 Courts in the Classroom . .14 Division of State Court Administration . .16 Indiana Supreme Court Disciplinary Commission . .23 Board of Law Examiners . .24 Commission For Continuing Legal Education . .27 Indiana Judicial Nominating Commission/Indiana Commission on Judicial Qualifications . .29 Judicial Conference of Indiana / Indiana Judicial Center . .30 Indiana State Public Defender’s Office . .34 Indiana Supreme Court Law Library . .34 The stained glass windows of the Courtroom above the north entrance to the Indiana Judges and Lawyers Assistance Program . .35 State House. Appendix –Statistical Analysis Fiscal Year 2006-07 Case Inventories and Disposition Summary . .39 I. Introduction This Annual Report provides information about the work of the Total Dispositions .