Free Motion to Dismiss - Rule 12(b)(6) - District Court of Federal Claims - federal


File Size: 32.8 kB
Pages: 2
Date: July 2, 2007
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 288 Words, 2,937 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/18001/138-2.pdf

Download Motion to Dismiss - Rule 12(b)(6) - District Court of Federal Claims ( 32.8 kB)


Preview Motion to Dismiss - Rule 12(b)(6) - District Court of Federal Claims
Case 1:04-cv-00856-GWM

Document 138-2

Filed 07/02/2007

Page 1 of 2

IN THE UNITED STATES COURT OF FEDERAL CLAIMS WALTER JAYNES, et al., Plaintiffs, v. THE UNITED STATES, Defendant. ) ) ) ) ) ) ) ) )

No. 04-856C (Judge George W. Miller)

DEFENDANT'S APPENDIX IN SUPPORT OF MOTION TO DISMISS OR, IN THE ALTERNATIVE, MOTION TO REMAND AND FOR PARTIAL SUMMARY JUDGMENT

PETER D. KEISLER Assistant Attorney General

OF COUNSEL: TELIN W. OZIER Trial Counsel Department of the Navy OGC, Navy Litigation Office 720 Kennon Street., SE WNY Bldg. 36, Room 256 Washington, D.C. 20374-5013

JEANNE E. DAVIDSON Director

MARK A. MELNICK Assistant Director

STEVEN L. SEATON Labor Counsel Department of the Navy Puget Sound Naval Shipyard 1440 Farragut Avenue Bremerton, WA 98314-5001

STEVEN M. MAGER Trial Attorney Commercial Litigation Branch Civil Division Department of Justice 1100 L Street, NW Attn: Classification Unit, 8th Floor Washington, D.C. 20530 Tel: (202) 616-2377 Fax: (202) 305-7643 [email protected] Attorneys for Defendant

July 2, 2007

Case 1:04-cv-00856-GWM

Document 138-2

Filed 07/02/2007

Page 2 of 2

INDEX Document Page Second Declaration of Mark Winkler, dated May 20, 2005 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1-7 Second Declaration of Lynette Niemi, dated May 20, 2005 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8-10 Collective Bargaining Agreement, dated October 1987 (excerpts) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11-48 Shipwright Grievance, dated April 13, 1999 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 49-60 Grievance Settlement Agreement dated January 2000 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 61-75 E-mail to Congressman Norm Dicks, dated July 7, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 76-77 FLRA Charge Against An Agency, dated August 30, 2000 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 78 Mascioli Grievance Settlement, dated July 9, 2002 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 79 OPM Manual, chapter S-87 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 80-84 Letter from Frank S. Meller, Acting Chief, Pay Policy Division, Civil Service Commission to American Federation of Government Employees, dated April 15, 1977 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 85-86 Trial Transcript Excerpts . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 87-113