Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 69.7 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 253 Words, 1,496 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8882/119.pdf

Download Notice of Appearance - District Court of Connecticut ( 69.7 kB)


Preview Notice of Appearance - District Court of Connecticut
Case 3:00-cv—00097-EBB Document 119 Filed 04/27/2007 Page 1 013
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
SOUTH LYME PROPERTY OWNERS : NO: 300CV97EBB
ASSOCIATION, INC., CHARLES AND
VICTORIA PARSONS AND
JOAN BYER
VS.
TOWN OP OLD LYME, TOWN OF
OLD LYME ZONING
COMMISSION, ERIC FRIES, GEORGE
JAMES, JANE MARSH, THOMAS RISOM,
WALTER SEIF ERT, SHARON COLVIN AND
MARILYN OZOLS : APRIL 27, 2007
APPEARANCE
Cierk:
Please enter the appearzmce of Thomas C. Bletchley, as attorney for the Plazintiffs, South
Lyme Property Owners Association, Inc., Charles and Victoria Parsons and Joan Byer in the
ab0ve—captio11ed matter.
Dated at Hartford, Connecticut this 27th day of April, 2007.

Case 3:00-cv-00097-EBB Document 119 Filed 04/27/2007 Page 2 of 3
THE PLAINTIFFS,
SOUTH LYME PROPERT OWNERS
ASSOCIATION, I, CHA ES ND
VICTORI . O BYER
By .
Thomas C1 chlcy
HALLORAN & SAGE LLP
Ono Goodwin Square
225 Asylum Street
I-Ia1"tfo1‘d, CT 0610.3
Federal Bar #095892
(860) 522-6103

Case 3:00-cv-00097-EBB Document 119 Filed 04/27/2007 Page 3 of 3
CERTIFICATION
This is to certily that a copy ofthe foregoing, has been mailed, postage prepaid, on this
27"` day of/Xpril, 2007 to the following counsel of record:
John J. Radshaw, IH, Esq.
Thomas R. Gerarde, Esq.
David S. Monastertslty, Esq.
Howd & Ltidorf
65 Wetliersiield Avenue
I~Ia1tfo1"d, CT 06114
Eric Knapp, Esq.
Mark K. Branse, Esq.
Branse & Willis LLC
4l-C New London Turnpike
Glastonbury, CT 06033 __
Ot/~"-
Thomas C. Blatc I