Professional Documents
Culture Documents
v.
HER MAJESTY THE QUEEN
C.A.C. 430436
APPEAL BOOK
INDEX
PAGE
VOLUME I
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
11. Certified transcript of summary conviction appeal hearing, Supreme Court of Nova Scotia,
May 29, 2014, 162 pp ................................................................................................. 225-386
i
VOLUME II
Index of Witnesses.......................................................................................................................387
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
10. Defence 3/2/2012 Transcript, RCMP interview of Katie Simms 9/2010........ 621
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
Certified court transcript of DPC trial proceedings, March 2 & 16, 2012.................................1-494
Follows transcript page numbering
VOLUME IV
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
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
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
vi. CBC article: “Dog fights frustrate Lower Sackville residents” ............................857
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
xi. HRM animal services officer Tim Hamm email to Bob Riley disavowing
competence, May 2010 .........................................................................................882
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
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
2. Affidavit of HRM Animal Services Special Constable Valerie Rodger, with exhibits.......989
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
b) Certified transcript of DPC trial, March 2 and March 16, 2012 (contained in Vol.
III Part II of Appeal Book)
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
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
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)
vii