Free Motion to Amend/Correct - District Court of Connecticut - Connecticut


File Size: 36.9 kB
Pages: 4
Date: July 22, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 470 Words, 2,983 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9116/104-3.pdf

Download Motion to Amend/Correct - District Court of Connecticut ( 36.9 kB)


Preview Motion to Amend/Correct - District Court of Connecticut
Case 3:00-cv-00339-RNC

Document 104-3

Filed 07/23/2004

Page 1 of 4

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

THOMAS O'CONNOR, Plaintiff

: : : v. : : LYNNE B. PIERSON, ELLEN C. : HEALY, CHRISTOPHER A. DUMAS, : PATRICIA M. STRONG, CHRISTINE : T. FORTUNATO, DONNA H. HEMMANN, : STACEY HODGES, JOHN F. MORRIS, : FREDERICK E. PETRELLI, JR., : PENNY H. STANZIALE, and : WETHERSFIELD BOARD OF EDUCATION: Defendants :

NO.: 3:00CV339 (RNC)

JULY 22, 2004

NOTICE OF MANUAL FILING Please take notice that the defendants have manually filed the following exhibits to the defendants' Motion to Supplement the Record and Additional Findings dated July 22, 2004: 1. EXHIBIT A ­ Letter from Attorney Michael J. Rose to Hon. Robert N. Chatigny dated October 15, 2003; 2. EXHIBIT B ­ State Court Complaint; O'Connor v. Wethersfield Board of Education, CV 01-0808376-S, (J.D. of State Court

Case 3:00-cv-00339-RNC

Document 104-3

Filed 07/23/2004

Page 2 of 4

Complaint in Hartford);1 3. 4. EXHIBIT C ­ Defendants' Motion to Dismiss dated August 9, 2001; EXHIBIT D ­ Plaintiff's Memorandum in Opposition to Motion to Dismiss dated September 4, 2001; 5. EXHIBIT E ­ Decision dated September 25, 2001 on Defendants' Motion to Dismiss; 6. EXHIBIT F ­Defendants' Supplemental Motion to Dismiss dated April 9, 2003; 7. EXHIBIT G ­ Plaintiff's Memorandum in Opposition to Motion to Dismiss dated May 8, 2003; 8. EXHIBIT H ­ Memorandum of Decision dated May 20, 20031 on Defendants' Supplemental Motion to Dismiss; 9. EXHIBIT I & J ­ Transcript, Plaintiff's Opening Argument at trial, September 10, 2003; and Transcript, Plaintiff's Closing Argument at trial, September 18, 2003; and 10. EXHIBIT K ­ Judgment, October 31, 2003

1

Items 2-11 on this list are all from the related state court case of O'Connor v.

Case 3:00-cv-00339-RNC

Document 104-3

Filed 07/23/2004

Page 3 of 4

These exhibits have not been filed electronically because the electronic file size of the document exceeds 1.5 megabytes.

DEFENDANTS, LYNNE B. PIERSON, ELLEN C. HEALY, CHRISTOPHER A. DUMAS, PATRICIA M. STRONG, CHRISTINE T. FORTUNATO, DONNA H. HEMMANN, STACEY HODGES, JOHN F. MORRIS, FREDERICK E. PETRELLI, JR., PENNY H. STANZIALE, and WETHERSFIELD BOARD OF EDUCATION

By/s/John J. Radshaw, III Michael J. Rose [ct14803] John J. Radshaw, III [ct19882] Howd & Ludorf 65 Wethersfield Avenue Hartford, CT 06114 Phone: (860) 249-1361 Fax: (860) 249-7665 E-Mail: [email protected]

Wethersfield Board of Education, CV 01-0808376-S, (J.D. of Hartford).

Case 3:00-cv-00339-RNC

Document 104-3

Filed 07/23/2004

Page 4 of 4

CERTIFICATION This is to certify that a copy of the foregoing has been sent, handling charges prepaid, via U. S. Mail, to the following counsel of record this 22nd day of July, 2004.

Leon M. Rosenblatt, Esquire Law Offices of Leon M. Rosenblatt 10 North Main Street, Suite 214 West Hartford, CT 06107-1988

/s/John J. Radshaw, III Michael J. Rose John J. Radshaw, III