Free Memorandum - District Court of Arizona - Arizona


File Size: 120.5 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 774 Words, 5,561 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/azd/3555/108-3.pdf

Download Memorandum - District Court of Arizona ( 120.5 kB)


Preview Memorandum - District Court of Arizona
EXHIBITS
1. Delinquency Petition and Request for Transfer Hearing, December 3, 1981.
2. Affidavit of Robert A. Wertsching, August 27, 1993.
3. Transcript of Interview of Martin Norton, December 29, 1981.
4. Martin Norton Plea Agreement.
5. Motion for Sanctions, June 8, 1982.
6. Excerpts, Response to Motion for Leave to Conduct Discovery, August 10, 1993.
7. Supplemental Phoenix Police Department Report of Detective R. Davis,
November 21, 1981.
3 8. Supplemental Phoenix Police Department Report of Detective R. Davis,
November 21, 1981.
9. Maricopa County Superior Court Minute Entry, February 2, 1982.
10. Juvenile Division Minute Entry, February 3, 1982.
* 11. Affidavit of Martin Norton, October 18, 1991.
12. Excerpts, Deposition of Daniel D. Mclntosh, November 15, 1993.
13. Minute Entry, April 1, 1985.
ii 14. Affidavit of Terry T. H. Pillinger, March 18, 1985.
15. Excerpts, Deposition of Daniel D. McIntosh, December 28, 1981.
16. Affidavit of Glenn C. Johnson, February 9, 2007.
17. Report of Dr. Maier I. Tuchler, March 23, 1982.
18. Notice of Defenses, June 1, 1982.
19. Memorandum of Law Re: Duress Defense, September 30, 1982.
20. Affidavit of Daniel D. McIntosh, January 13, 1993.
Case 2:OO—cv—O1118—NVW Document 108-3 Filed O3/28/2007 Page 1 of 4

1 21. Affidavit of Daniel B. Severance, September 9, 1987.
22. Affidavit of Ross M. Waller, February 5, 2007.
23. Supplemental Petition for Post-Conviction Relief February 13, 1985.
24. Declaration of Chelsea Durkin, March 14, 2007.
25. Affidavit of James H. Stepp, January 24, 2007.
26. Declaration of Don J. Thorp, February 21, 2007.
27. Declaration Relating to Richard A. Jackson, October 18, 2006.
28. Presentence Report, October 26, 1982.
. 29. Terry Pi1linger’s Billing Statement, December 6, 1982.
30. Affidavit of Mark Robert Dauber, February 21, 2007.
31. Declaration of Gary Lowenthal, March 12, 2007.
32. Memorandum to Steven James File, May 22, 2002.
33. Diary of Winnie James, December 12, 1980 - January 19, 1983.
34. Declaration of Brenda Myer, February 23, 2007.
35. Records, Campo Bello Elementary School and Greenway Junior High School,
1964 — 1971.
36. Records, Paradise Valley High School, New Mexico Military Institute, Apollo
High School, Salome High School, 1972 - 1975.
37. Declaration of Kyle Cooper, February 21, 2007.
38. Declaration of Charles J. Beaulieu, February 27, 2007.
39. Affidavit of R. Bruce Wlritrrran, March 2, 2007.
, 40. Declaration of Mama Gayle Kelley, February 20, 2007.
Case 2:OO—cv—O1118—NVW Document 108-3 Filed O3/28/2007 Page 2 of 4

41. Petition for Adoption of Steven Craig Parmell, April 12, 1963.
42. Presentence Report for Lester Roy Pannell, April 24, 1956.
43. Los Angeles County Superior Court Minute Entry, May 1, 1956.
44. Presentence Report for Geraldine Pannell, May 26, 1965.
45. Declaration of Roxann Hallquist, February 21, 2007.
46. Affidavit of Mark Robert Dauber, February 21, 2007.
47. Declaration of Charlene Osteen, March 13, 2007.
48. Declaration of Jerry Edward Isgrigg, February 9, 2007 and February 21, 2007.
3 49. Declaration of Norman Osteen, March 7, 2007.
50. Los Angeles County Superior Court, Information and C1erk’s Notes, People v.
Isgrigg, September 7, 1961.
51. Memorandum of Law Re: Mitigation Hearing, October 6, 1982.
52. Report of Merton B. Berger, April 6, 1982.
i 53. Supplemental Notice of Witnesses, June 25, 1982.
54. Motion for Appointment of Psychiatric Expert, July 20, 1982.
55. Minute Entry, August 11, 1982.
. 56. Affidavit of Jack Lovell Potts, M.D., January 30, 1995.
57. Supplemental Motion for New Trial, October 25, 1982.
58. Memorandum of Law in support of Motion for New Trial, October 28, 1982.
59. Motion for Approval of Psychiatric Fees, October 28, 1982.
60. Maricopa County Jail, Classification Card, November 21, 1981.
Case 2:OO—cv—O1118—NVW Document 108-3 Filed O3/28/2007 Page 3 of 4

61. Records, Maricopa County Department of Health Services, November 23, 1981 -
_ 1 June 10, 1982.
62. Records, Maricopa County Sheriffs Office, February 1982 - July 1982.
63. Summary of Counseling Sessions, March 1982 — June 1982.
64. Record, Inmate Suicide Attempt, March 14, 1982.
65. Counseling Record, May 27, 1982.
66. Response to Supplemental Petition for Post-Conviction Relief, February 27, 1985.
67. Motion for Rehearing, April 11, 1985.
1 68. Excerpts, Arizona Revised Statutes, 1973-1984, for Use in 1984-1985.
. 1 69. Reply to Opposition to Motion for Rehearing, May 20, 1985.
70. Exchange of Correspondence Between Steven Craig James and Maricopa County
1 Sheriffs Office, January 21, 1985 and February 1, 1985.
71. Affidavit of J. Douglas McVay, January 31, 2007.
1 72. Excerpts, Petition for Post-Conviction Relief, March 3, 1995.
73. Excerpts, Reply to Response to Petition for Post-Conviction Relief, March 25,
1996.
74. Excerpts, Petition for Review, August 16, 1999.
75. Petition for Post-Conviction Relief March 3, 1995.
76. Reply to Response to Petition for Post-Conviction Relief, March 25, 1996.
1
1
1 4
Case 2:00-cv-01118-NVW Document 108-3 Filed O3/28/2007 Page 4 of 4

Case 2:00-cv-01118-NVW

Document 108-3

Filed 03/28/2007

Page 1 of 4

Case 2:00-cv-01118-NVW

Document 108-3

Filed 03/28/2007

Page 2 of 4

Case 2:00-cv-01118-NVW

Document 108-3

Filed 03/28/2007

Page 3 of 4

Case 2:00-cv-01118-NVW

Document 108-3

Filed 03/28/2007

Page 4 of 4