Referendum Lawsuit Court Filings

scales of justice
On February 7, 2019, a lawsuit was commenced to compel the City of St. Paul to place its Ordinance 18-39 on the ballot for a vote by the electorate of St. Paul.
This case is Bruce Clark, et al. v. City of St. Paul, et al, Ramsey County File # 62-CV-19-857.
Court Filings
Copies of the documents that have been filed in this referendum lawsuit may be downloaded via the links provided below. They are listed in reverse chronological order by the filing date.
Mn Supreme Ct Affirms Citizen Vote on City Trash Plan, August 22, 2019
City’s (Appellant) Reply Brief, August 5, 2019
Clark, et al (Respondents) Addendum, July 31, 2019
Clark, et al (Respondents) Brief, July 31, 2019
League of Mn Cities (Amicus) Addendum, July 19, 2019
League of Mn Cities (Amicus) Brief, July 19, 2019
Record on Appeal (Trial Court filings), July 18, 2019
City’s (Appellant) Addendum, July 15, 2019
City’s (Appellant) Brief, July 15, 2019
Judge Castro’s Order for Stay Pending Appeal, June 27, 2019
Affidavit of Megan Hafner, June 26, 2019
City’s Reply Memorandum, June 26, 2019
Petitioners’ Proposed Order, June 25, 2019
Affidavit of Greg Joseph, June 25, 2019
Declaration of Ann Dolan, June 25, 2019
Declaration of Bruce Clark, June 25, 2019
Declaration of Peter Butler, June 25, 2019
Petitioners’ Memorandum Opposing Stay, June 25, 2019
MN Supreme Court Order Granting Accelerated Review, June 24, 2019
Motion for Expedited Consideration of Accelerated Review, June 21, 2019
Notice of Appearance by Bassford Remele, June 20, 2019
Notice of Withdrawal by Briggs in appellate Court, June 18, 2019
Notice of Withdrawal by Briggs in District Court, June 18, 2019
City’s Petition for Accelerated Review by Mn Supreme Court, June 13, 2019
City’s Notice of Appeal to Court of Appeals, June 13, 2019
City’s Proposed Order Granting Stay, June 13, 2019
Declaration of Ellen Biales, June 13, 2019
Declaration of John McCarthy, June 13, 2019
Declaration of Jennefer Klennert, June 13, 2019
Declaration of Christina Tvedten, June 13, 2019
City’s Memo of Law in Support of Motion for Stay, June 13, 2019
City of St. Paul Notice of Motion and Motion for Stay, June 13, 2019
Notice of Appearance, June 12, 2019
Notice of Filing of Order, June 3, 2019
Judge Castro’s Order & Memorandum, May 30, 2019
City of St. Paul Supplemental Response, May 6, 2019.
Affidavit of Hafner with City Exhibits, May 6, 2019.
Petitioners’ Reply Brief, April 26, 2019.
Declaration of Gregory Joseph, April 26, 2019.
City of St. Paul Response/Answer to Petition, February 27, 2019.
Summons & Petition (Complete filing 110 pages), February 7, 2019.