You are on page 1of 7

FRANCESCA ROGIER

v.
HER MAJESTY THE QUEEN
C.A.C. 430436

APPEAL BOOK

INDEX

VOLUME I (pages 1 to 386)


VOLUME II (pages 387 to 682)
VOLUME III (Transcript pages 1 to 494)
VOLUME IV (pages 683 to 980)
VOLUME V (pages 981 to 1443)

PAGE
VOLUME I

Part 1a, Court of Appeal originating documents, pleadings


1. Notice of Application for Leave to Appeal and Notice of Appeal, Form 91.05(B), dated
August 18, 2014 ..................................................................................................................... 1
2. Appellant’s Factum, dated November 20, 2013 .................................................................... 9
3. Respondent’s Factum, dated February 14, 2013.................................................................. 95
4. Decision being appealed: summary conviction appeal decision by the Hon. J. Scaravelli,
dated July 11, 2014 ............................................................................................................ 147

Part 1b, Summary Conviction Appeal May 29, 2014, originating documents, pleadings

5. Notice of Summary Conviction Appeal, Form 63.05, dated Aug. 1, 2012 ....................... 163

6. Notice of Summary Conviction Appeal, Amended, Form 63.05, dated Aug. 29, 2012 .... 167

7. Notice of Constitutional Issue, Form 31.19, dated Aug. 31, 2012..................................... 173

8. Certified transcript of oral trial decision by J. Buchan, dated May 10, 2012 .................... 185

9. Certified transcript of oral sentencing decision by J. Buchan, dated June 26, 2012.......... 211

10. Reference Sheet.................................................................................................................. 223

Part 2 Evidence – Supreme Court appeal transcript

11. Certified transcript of summary conviction appeal hearing, Supreme Court of Nova Scotia,
May 29, 2014, 162 pp ................................................................................................. 225-386

i
VOLUME II

Part 2 cont’d, Evidence - Exhibits entered at trial

Index of Witnesses.......................................................................................................................387

List of trial exhibits entered as evidence .....................................................................................389

Copies of trial exhibits:

1. Crown 3/2/2012 Photos (4) (by complainant) ...............................................391

2. Crown 3/2/2012 Photos of Lucy (10) (by complainant) ................................401

VD-1 Crown 3/2/2012 CD of HRM after-hours dispatch calls (5)..........................431

VD-2 Crown 3/2/2012 Transcript of HRM after-hours dispatch calls, part 1 .........433

VD-3 Crown 3/2/2012 Transcript of HRM after-hours dispatch calls, part 2 .........463

3. Crown 3/2/2012 Vet bill for complainant’s dog, Sept. 15, 2010 ...................533

4. Crown 3/2/2012 Warrant to Enter and Seize, Sept. 21, 2010 ........................535

5. Crown 3/2/2012 HRM Animal Services muzzle order, May 2, 2008 .......... 537

6. Crown 3/2/2012 Sentencing decision of J. Murphy, April 30, 2010 ........... 539

7. Crown 3/2/2012 Photo of Brindi after seizure Sept. 27, 2012...................... 563

8. Defence 3/2/2012 Photos of Brindi (4): SPCA birthday party for her, May
2009; with kids, Halloween 2007; with rescued puppy,
2008 ................................................................................... 565

9. Defence 3/2/2012 Information for Warrant to Seize, with schedules A-K,


Sept. 21, 2010 .................................................................... 571

10. Defence 3/2/2012 Transcript, RCMP interview of Katie Simms 9/2010........ 621

11. Crown 3/2/2012 HRM By-Law A-300 Respecting Animals........................ 651

12. Defence 3/2/2012 HRM Charter Dog By-Laws s. 194, s. 195........................ 665

13 . Defence, 3/2/2012 Photo of two dogs: Brindi and Yorkshire terrier ............... 669

14. Defence 3/2/2012 Photo of Rogier property, road frontage ............................ 671

ii
15. Defence 3/2/2012 “Attachment C” of Tyson Simms’ statement..................... 673

16. Defence 3/2/2012 Crown’s Supreme Court motion brief, Oct. 8, 2010.......... 675

VOLUME III

Part 2 cont’d, Evidence – Dartmouth Provincial Court trial transcript

Certified court transcript of DPC trial proceedings, March 2 & 16, 2012.................................1-494
Follows transcript page numbering

VOLUME IV

Part 2 cont’d, Written submissions not entered as evidence


Resumes Appeal Book page numbering

1. Appellant/Defendant’s pre-trial Notice of Motion to Dismiss on Charter grounds, submitted


Feb. 17, 2012......................................................................................................................... 683

2. Crown reply, submitted Feb. 27, 2012.................................................................................. 691

3. Appellant/Defendant’s Motion to Dismiss submitted in writing March 13, 2012: delayed by


winter car accident, court granted ex parte Crown motion to start trial March 2, rather than go
ahead with oral presentation as previously agreed................................................................ 699

4. Attachments to Appellant/Defendant’s March 13 Motion to Dismiss.................................. 749

a. Affidavit of Dr. Kyra Larkin, licensed veterinarian who regularly monitored Brindi’s
health while in HRM custody since 2010 .................................................................. 751

b. Dr. Larkin, letters of concern to HRM dated April 29 and Oct. 1, 2010 ................... 754
with email commenting on photos of complainant’s dog........................................... 758

c. Susan Jordan, canine behavioral consultant, “The Inherent Flaws Contained in Halifax
Regional Municipality’s By-Law A-300 as They Pertain to Canine Behaviour,”
published online, March 2012.................................................................................... 759

d. Susan Jordan to HRM, on ill-effects of long-term kennelling, Dec. 2, 2010............. 764

e. Susan Jordan, trainer, letter of opinion to HRM, April 2010..................................... 766

f. Dr. Heinrich Rotermund, letter of support, 2009 (from R. v. Rogier, 2010).............. 767

g. Gerald Berthelot (officer, Canadian Navy), letter of support, Dec. 2010 .................. 768

iii
h. Councilor David Hendsbee, May 22, 2009 statement to HRM Council, Mayor (re HRM
handling of Brindi case, urging immediate common-sense resolution).................... 769

i. HRM Animal By-Law Prosecutions 2007-2011: Attack Violations ........................ 771

j. HRM Animal By-Law Prosecutions 2007-2011: All Dog-Related Violations ........ 782

k. Canada Criminal Code s.489-490, return of seized property that is not evidence.... 791

5. Crown reply, April 5, 2012, with Index of Book of Authorities ........................................797

6. Appellant/Defendant Rebuttal, May 7, 2012 ......................................................................811

7. List of Attachments to Rebuttal, May 8, 2012....................................................................839

i. Silvia Jay, trainer, behavioral assessment of Brindi, December 2008..................840

ii. DOG LOVER blog page showing evidence of defamation..................................844

iii. Facebook excerpt 1, photo ....................................................................................853

iv. Letter to Minister Landry from Olive Pastor, May 7, 2012..................................854

v. CBC article: “Bitten woman urges ban on pit bulls”............................................855

vi. CBC article: “Dog fights frustrate Lower Sackville residents” ............................857

vii. Letter to HRM from Attorney Kirthi Jayakumar, Chennai ..................................858

viii. HRM letter to Defendant March 24, 2012 (revoking June 2011 demolition order
of home) ................................................................................................................860

ix. Motion Brief on dog attack case in Alabama, 2010, by Attorney Brian Overstreet
(successful request for order to quash by-law on constitutional grounds, release
three dogs that had attacked a child)....................................................................861

x. “Toddler Attacked,” Alabama newspaper article on Alabama case ......................862

xi. HRM animal services officer Tim Hamm email to Bob Riley disavowing
competence, May 2010 .........................................................................................882

xii. R. v. Askov [1990] 2 S.C.R. 1199 (not reproduced here)

xiii. Facebook excerpt 2, lawyer declines Brindi case due to public defamation ........883

xiv. Request to HRM for reimbursement for Brindi’s medical care, May 3, 2012 .....884

iv
8. Additional rebuttal and motion submissions by appellant/defendant, May 9/10, 2012

i. Statement, F. Rogier, “Re Efforts to Apply for Return of Property”..................... 885


ii. Sampling of email from members of the public, Feb. 2010-April 2012 (13). ....... 886
iii. Letter from Marney J. Simmons, Mulgrave, NS.................................................... 904
iv. Letter from main office of PETA, May 27, 2009 .................................................. 906
v. Letter re Subaru window controls (notarized) from Holly Ellis, Hockley, Texas,
Nov. 4, 2011........................................................................................................... 907
vi. Email from Tim Hamm of HRM Animal Services to Robert Riley, May 28, 2010
(expressing disagreement with his superiors’ handling of Brindi’s case)............. 908
vii. Email from Tim Hamm of HRM Animal Services to complainant, May 2, 2008
offering muzzle/seizure in reply to request not to issue a fine............................... 909
viii. Halifax Animal Services public website pages on dangerous dogs....................... 910
ix. Dr. Kyra Larkin, veterinarian, Affidavit Nov. 10, 2011 ........................................ 912
x. Attorney Kyra Jayakumar, letter to HRM, May 7, 2011 ....................................... 915
xi. Family Focus Medical Clinic, medical statement, March 2, 2012 (treatment of
Defendant’s back injury sustained in accident on way to trial) ............................ 917
xii. CAA statement documenting service call times on March 2, 2012....................... 918
xiii. Photo of location on East Chezzetcook Rd. (where Defendant’s car spun across
oncoming lane to lodge against road sign at edge of steep incline the morning of
March 2, 2012)....................................................................................................... 919
xiv. Paw Nation, “Brandie the Death Row Husky Gets to Go Home,” Dec. 9, 2010
(release after 6-month confinement of dog fatally attacked a dog) ....................... 920

9. Defendant’s Motion to Exclude Evidence and Strike Testimony, submitted March 14 ..... 923
(no Crown reply; court did not allow time to hear arguments)

10. Defendant’s Motion to Declare Mistrial and Related Correspondence, submitted March 16
(no Crown reply submitted; court did not allow time to hear arguments) .......................... 945

v
VOLUME V

Part 2 cont’d, Written Submissions: “Sentencing Process”

1. Prosecution’s Sentencing Statement, June 6, 2012 .............................................................973

2. Affidavit of HRM Animal Services Special Constable Valerie Rodger, with exhibits.......989

Crown’s Book of Authorities:

3. Rogier v. Halifax Regional Municipality 2009 NSSC14 ...................................................1015

4. R. v. Rogier 2010 (Feb. 23, 2010), Unreported decision of Judge Murphy.......................1071

5. R. v. Rogier 2010 (April 30, 2010), Unreported sentencing decision of Judge Murphy (see
Exhibit 6, Vol. II Part II)....................................................................................................1111

6. R. v. Roberts (Nov. 6, 2007) Unreported decision (lacks case number, not available
online) ................................................................................................................................1135

7. Defendant’s Sentencing Statement, June 22, 2012............................................................1315

8. Attachment A, The City of Vancouver v. Dubois (2005 BCPC 445).................................1325

9. Defendant’s Supporting Affidavit .....................................................................................1333

10. Exhibits to Defendant’s Supporting Affidavit ...................................................................1345

a) Affidavit of Gordon Durant, owner of Belle Kennel, West Chezzetcook, entered as


evidence in R. v. Rogier 2010 ................................................................................1347

b) Certified transcript of DPC trial, March 2 and March 16, 2012 (contained in Vol.
III Part II of Appeal Book)

c) Affidavit of eyewitness Harold Crowell, from R. v. Rogier 2010 (accepted by court


without sworn statement; Crowell gave oral testimony as well ............................1349

d) Affidavit of Jenn Richardson affirming appellant’s compliance, June 23, 2012... 1353

e) Affidavit of Lisa Lindsay affirming appellant’s compliance, June 23, 2012 ........1357

f) Letter to Judge Buchan from Danielle Parsons, E. Chezzetcook mother and dog
owner, June 2012 ...................................................................................................1363

g) Letter to Judge Buchan from Mariette Deveau, mother and pet owner, E.
Chezzetcook, June 2012 ........................................................................................1365

vi
h) Affidavit of Jean Myers, neighbor, from R. v. Rogier 2010 ................................. 1367

i) Affidavit of Melody Clark, neighbor, accepted by court in R. v. Rogier 2010 .... 1369

j) Video of reverse operation of Subaru Legacy window controls ....(filed electronically)

k) BrindiVideo.mp4, compilation video..............................................(filed electronically)

l) Subaru.org Owner forum comments re confusing window switches ....................1377

m) Illustration of reversing window switches for Subaru Legacy Wagon ..................1379

n) Samples of letters from Defendant to Judge Murphy (DPC) sent from May to
August 2010 (requesting clarification of wording of muzzle order conditions
in April 30 decision)............................................................................................1381

o) Susan Jordan, canine behavioral consultant (expert witness), Sentencing statement,


June 21, 2010, with description of 2010 court-ordered training of Brindi and results
of behavioral assessment at pound on June 10, 2012 ............................................1385

p) HRM prosecutor Geoff Newton, fax correspondence with Defendant in late June
and July 2010, re clarifying muzzle conditions. ....................................................1393
Includes:
Newton, June 28, 2010 (after Animal Services reported Brindi unmuzzled in
Defendant’s yard nine days before HRM released her from custody)

Newton, July 7, 2010 (notice of Judge Murphy’s instruction to release Brindi without
requiring trainer to appear in court as ordered in April 30, 2012 decision)

q) 2012 Legal Opinion of Case by Attorney Kirthi Jayakumar, Chennai ..................1407

r) Dr. Kyra Larkin, veterinarian, statement on sentencing (with assessment of Brindi’s


behavior and health risks of confinement).............................................................1415

vii

You might also like