Free USCA Mandate - District Court of Connecticut - Connecticut


File Size: 61.5 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 216 Words, 1,345 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8565/94.pdf

Download USCA Mandate - District Court of Connecticut ( 61.5 kB)


Preview USCA Mandate - District Court of Connecticut
\_ , Case 3:OO—cr—OO129-AWT Document 94 Filed 05/O9/2008 Page 1 of 1 T
E l `1
l 2 V . 0O»&¢/» °
E I it A ii l l /rH·mp;ij
‘ "11’ , _ D
I E UNITED STATES COURT OF APPEALS
I ` FOR THE SECOND CIRCUIT
l UNITED STATES OF AMERICA,
. Appellee, :
vs. : DOCKET NO. O7—4237—cr
I JAMES HUNTER, ; May .1» 2000
Defendant-Appellant
STIPULATION FOR WITHDRAWAL OF APP T E T LE e I 4,% I
fg ‘° 3
The Parties hereby stipulate to withdraw this appeal, with prejudi " “ 8 Qggg 3*5, I
@#°'l4‘H G'}§;;·;,y; We l¤·Q’\€:`
C) SSCGNDC oiE¤°\<
Attomey or Appel ant 1 , J es H ter, Defendant/Appellant (
Thomas G. Dennis
Federal Defender
10 Columbus Blvd. ,Fl 6
0 Hartford, CT 06106 '
(860) 493-6260
1
tomey for Appellee l
y / I es G. Genco
I ssistant United States Attorney I
' l ederal Building
450 Main Street, Room 328
Hartford, CT 06103 {
I
C A TRUE COPY Rl S0 ¤R¤m¤>= iill lllill A lliilll l ll l G iill G llll l
O, ‘ I eflne O’ FOR THE CUURT: i
· ~ W Hagan Wolfe, Clerk CATHERINE O’HAGAN WOLFE,
A by ’l I W1`! 8 2003 By? 3 g { S é
/ V IDE? CLERK _ Date Joy a ek, Administrative Attorney
I iit ,
”‘CERTIFIED: 5//»;’/D {