Free Motion for Judgment - District Court of Connecticut - Connecticut


File Size: 92.4 kB
Pages: 4
Date: August 24, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 881 Words, 5,203 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/364.pdf

Download Motion for Judgment - District Court of Connecticut ( 92.4 kB)


Preview Motion for Judgment - District Court of Connecticut
Case 2:92-cv-00738-JBA

Document 364

Filed 08/24/2006

Page 1 of 4

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

GOLDEN HILL PAUGUSSETT TRIBE OF INDIANS, Plaintiff, v. M. JODI RELL, GOVERNOR OF THE STATE OF CONNECTICUT, et al. Defendants,

: : : : : : : :

Civil Action No.: 2:92 CV 00738 (JBA) : Lead Case Number

AUGUST 24, 2006

Motion For Judgment On The Pleadings By Defendants Joseph E. Shapiro and Marjorie Shapiro

Defendants Joseph E. Shapiro and Marjorie Shapiro (the "Shapiros") hereby join in, refer to and adopt by reference, the Motions for Judgment on the Pleadings filed by Defendant Governor of the State of Connecticut ("State"), dated August 2, 2006 (Doc. # 330), and by Defendants The United Illuminating Company ("UI") and The Southern Connecticut Gas Company ("SCG"), dated August 24, 2006 (Doc. # 362), as well as Defendant United States' ("USA") Motion To Dismiss, dated August 24, 2006 (Doc. # 358). The Shapiros are named as defendants in the consolidated case originally captioned as Golden Hill Paugussett Tribe of Indians v. Bachyrycz, No. 3:93cv694 (JBA). The Court consolidated the Bachyrycz case with the above-captioned lead case.

Case 2:92-cv-00738-JBA

Document 364

Filed 08/24/2006

Page 2 of 4

Although the Plaintiff's allegations in the Bachyrycz case do not contain any allegations against USA, the State, UI or SCG, the motions for judgment filed by the State, UI and SCG, USA's Motion to Dismiss and the memoranda of law in support thereof are directed to all three of the consolidated cases. The Shapiros join in, refer to and adopt by reference the motions for judgment filed by the State (Doc. # 330) and by UI and SCG (Doc. # 362), as well as USA's Motion to Dismiss (Doc. # 358).

Defendants JOSEPH E. SHAPIRO and MARJORIE SHAPIRO

By

Howard R. Wolfe /s/ Howard R. Wolfe, Esq. (Fed. Bar #ct08090) Goldman Gruder & Woods, LLC 125 Mason Street Greenwich, CT 06830 Tel.:(203) 983-6363 Fax:(203) 983-6262 Email: [email protected]

2

Case 2:92-cv-00738-JBA

Document 364

Filed 08/24/2006

Page 3 of 4

Certification I hereby certify that on August 24, 2006, the foregoing was electronically filed, with notice of this filing served by e-mail to all parties by operation of the Court's electronic filing system or by first class United States Mail, postage prepaid, to anyone unable to accept electronic filing. The service list is as follows: Mark Anastasi, Esq. Office of the City Attorney 999 Broad Street, 2nd Floor Bridgeport, CT 06604-4328 Gerald Weiner, Esq. Weinstein, Weiner, Ignal, Vogel & Shapiro 350 Fairfield Avenue P.O. Box 9177 Bridgeport, CT 06601 Michael D. O'Connell, Esq. O'Connell, Flaherty & Attmore 280 Trumbull Street Hartford, CT 06103-3598 John J. Kelly, Jr., Esq. Cantor, Floman, Gross, Kelly, Amendola & Sacramone 378 Boston Post Road P.O. Box 966 Orange, CT 06477 Thomas Behuniak, Esq. 44 Greenwood Circle Seymour, CT 06483 Michael K. Murray, Esq. Anthony M. Feeherry, Esq. Goodwin, Proctor & Hoar 53 State Street Boston, MA 02116 Robert L. Berchum, Esq. Berchum, Moses & Devlin, P.C. 75 Broad Street Milford, CT 06460 Bernard Wishnia, Esq. Roseland Professional Building 204 Eagle Rock Avenue Roseland, NJ 07068 Richard Blumenthal, Esq. Susan Quinn Cobb, Esq. Mark F. Kohler, Esq. P.O. Box 120 Hartford, CT 06141-0120 William A. Wechsler, Esq. Bailey & Wechsler 583 Old Slocum Road Hebron, CT 06248 Gerald L. Garlick, Esq. Linda Clifford Hadley, Esq. Krasow, Garlick & Hadley One State Street Hartford, CT 06103 Henry C. Winiarski, Jr., Esq. 941 Wethersfield Avenue Hartford, CT 06114-3137 Michael S. Hillis, Esq. Dombroski Knapsack & Hillis 129 Whitney Avenue New Haven, CT 06510 Kimball Haines Hunt, Esq. Hunt Leibert Chester & Jacobson 50 Weston Street Hartford, CT 06120-4626

3

Case 2:92-cv-00738-JBA

Document 364

Filed 08/24/2006

Page 4 of 4

Paul Ruszczyk, Esq. Highland Professional Building 408 Highland Avenue Cheshire, CT 06410 Andrew M. Eschen, Esq. U.S. Department of Justice Environment & Natural Resource P.O. Box 663 Washington, DC 20044-6208 John Pirina, Esq. Law Offices of Arnaldo J. Sierra 215 Washington, Street Hartford, CT 06106 Richard L. Albrecht, Esq. Austin K. Wolf, Esq. Cohen & Wolf 1115 Broad St., P.O. Box 1821 Bridgeport, CT 06604 Geoffrey A. Hecht, Esq. Caplan Hecht & Mendel 20 Trumbull Street, P.O. Box 9505 New Haven, CT 06534 Jeffrey Babbin, Esq. Wiggin & Dana One Century Tower 265 Church St., P.O. Box 1832 New Haven, CT 06508-1832 Kenneth M. Rozich, Esq. Law Firm of Edward D. Jacobs P.O. Box 1952 New Haven, CT 06509

Stuart A. Margolis, Esq. Berdon, Young & Margolis, P.C. 132 Temple Street New Haven, CT 06510-2671 James Trowbridge, Esq. Quinnipiac University Law School Clinic 275 Mount Carmel Avenue Hamden, CT 06518-1946 Janet Janczewski, Esq. Southern Connecticut Gas Company 855 Main Street Bridgeport, CT 06604-4918 John B. Hughes, Esq. U.S. Attorney's Office 157 Church Street, 23rd Floor P.O. Box 1824 New Haven, CT 06508-1824 Alexander H. Schwartz, Esq. 3695 Post Road P.O. Box 701 Southport, CT 06490 Thomas Gugliotti, Esq. Updike, Kelly & Spellacy One State Street P.O. Box 231277 Hartford, CT 06123-1277

Howard R. Wolfe /s/ Howard R. Wolfe

4