Free Motion for Judgment on the Pleadings - District Court of Connecticut - Connecticut


File Size: 43.6 kB
Pages: 5
Date: August 22, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 849 Words, 5,237 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/357.pdf

Download Motion for Judgment on the Pleadings - District Court of Connecticut ( 43.6 kB)


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

Document 357

Filed 08/22/2006

Page 1 of 5

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT __________________________________________ : GOLDEN HILL PAUGUSETT TRIBE : OF INDIANS, ET AL., : : Plaintiffs, : : vs. : : M. JODI RELL, GOVERNOR OF THE STATE : OF CONNECTICUT, ET AL., : : Defendants. : __________________________________________

CIVIL NO. 2:92CV00738(JBA) CONSOLIDATED

AUGUST 22, 2006

JOINDER TO MOTION FOR JUDGMENT ON THE PLEADINGS The undersigned defendants in the consolidated Bachyrycz case hereby join in the August 2, 2006 Motion for Judgment on the Pleadings filed by the defendant M. Jodi Rell, Governor of the State of Connecticut. The Defendants*

By

___________________________ Roberta Napolitano (ct08378) [email protected] Judith Mauzaka (ct05447) [email protected] Weinstein, Weiner, Ignal, Napolitano & Shapiro, P.C. 350 Fairfield Avenue Bridgeport, CT 06604 203-333-1177 203-384-9832 fax

Case 2:92-cv-00738-JBA

Document 357

Filed 08/22/2006

Page 2 of 5

*

John C. D'Amato Louis J. D'Amato Bohdan Antonyshyn Mary Antonyshyn John J Bachrycz, Jr. Janet E. Bachrycz Walter Bespuda Beth Israel Synagogue Center, Inc Sonia Bilinsk Lester M. Brooks Catholic Cemetaries Association of the Archdiocese of Hartford Pasquale A. Centore Raffaelina A. Centore Lois Chadwick John D. Ciola James G. Cochlin Ellen S. Cochlin Jeanette W. Cook Robert W. Cook Joseph D. Cozza Lilian E. Cozza William J. Davis Julia Dinan David W. Gilbert Grace G. Gilbert Betty I. Goldberg Stephen A. Horling Sandra C. Horling Barton E. Harrison Marcia A. Harrison Ofelia Hodge Taube Gurland Pamela Katz Bertha Kopec Robert E. Lebson Ellen S. Lebson Kenneth E. Lenz Patricia A. Lenz Wallace P. Loman Douglas F. McDermott Karen J. McDermott David Mitchelson Marylee Mitchelson Anthony P. Moccia

Pearl F. Moccia Howard Novitch Beryl Novitch Eric A. Olson Marion C. Olson Irma Ostrowsky William Ostrowsky Paul J. Peterson Janice A. Peterson Robert W. Petronzi Rose Marie Petronzi Robert D. Prior Evon Prior Remo Redente Aniko Richheimer Robert M Riskin Roxann Riskin Diane A. Rosner Henry Salzberg Rita Lisa Salzberg Helen R. Selmon David G. Sharnoff Susan B. Sharnoff David A. Siefer Kathleen M. Siefer Eugene Simon Marilyn Simon Gerald B. Smith Judith R. Smith Bruce J. Spiewak Lauren N. Spiewak William H. Stoddard, JR. Morris N. Teller Irene Teller Frances M Turecek Eugene Simon Marilyn Simon Gerald B. Smith Judith R. Smith Bruce J. Spiewak Lauren N. Spiewak Paul C. Weisman Esther T. Weisman Dorothy Yankus

Case 2:92-cv-00738-JBA

Document 357

Filed 08/22/2006

Page 3 of 5

Certification I hereby certify that on this 22nd day of August, 2006, the foregoing was sent, via first class mail, to: Bernard Wishnia 204 Eagle Rock Avenue Roseland, N.J. 07068 Mark C. Anastasi Office of the City Attorney 999 Broad Street- 2nd Floor Bridgeport, CT 06604 Jeffrey Babbin Noel Hanf Wiggin & Dana One Century Tower P.O. Box 1832 New Haven, Ct 06508-1832 Austin Wolfe Richard L. Albrecht Cohen & Wolf, P.C. 1115 Broad Street P.O. Box 1821 Bridgeport, CT 06604 Susan Quinn Cobb Mark Kohler Daniel R. Schaefer, AAG P.O. Box 120 Hartford, Ct 06141-0120 John Pirina Law Offices of Arnaldo Sierra 215 Washington Street Hartford, CT 06106 Robert Berchum Richard Buturla Berchum, Moses & Devlin 75 Broad Street Milford, CT 06460 Michael O'Connell, O'Connell, Flaherty & Attmore, LLC 280 Trumbull Street Hartford, CT 06103-3598 Anthony Feeherry Goodwin, Proctor & Hoar Exchange Place Boston, MA 02109-2881 Andrew M. Eschen U.S. Department of Justice Environment & Natural Resource P.O. Box 663 Washington, D.C. 20044-0663 Howard Wolfe Goldman, Gruder & Woods 125 Mason Street Greenwich, CT 06830 William Weschler Bailey & Weschler 583 Old Slocum Road Hartford, CT 06141-0120 Henry Winiarski 941 Wethersfield Avenue Hartford, CT 06114-3137

Case 2:92-cv-00738-JBA

Document 357

Filed 08/22/2006

Page 4 of 5

James Trowbridge Quinnipiac University Law School Clinic 275 Mount Carmel Avenue Hamden, CT 06518-1946 Gerald Garlick Linda Hadley Krasow, Garlick & Hadley One State Street Hartford, CT 06103 Geoffrey A. Hecht Caplan, Hecht & Mendel LLC 20 Trumbull Street P.O. Box 9505 New Haven, CT 06534 Janet Janczewski, Southern Connecticut Gas Company 855 Main Street Bridgeport, CT 06605 Michael Stanton Hillis Dombroski, Knapsack & Hillis 129 Whitney Avenue New Haven, Ct 06510 Stuart A. Margolis 132 Temple Street New Haven, Ct 06510 Alexander H. Schwartz 3695 Post Road P.O. Box 701 Southport, CT 06490 Howard R. Wolfe Albert Pastore & Ward 125 Mason Street P.O. Box 1668 Greenwich, Ct 06830

Kimbel Hunt Hunt Liebert Chester & Jaconson 50 Weston Street Hartford, Ct 06120-4626 Paul Ruszczyk 418 Highland Avenue Cheshire, Ct 06410 Thomas Behuniak 44 Greenwood Circle Seymour, CT 06483 Kenneth Lenz 982 Rainbow Trail Orange, Ct 06477 John Kelly Cantor Floman et al 378 Boston Post Road P.O. Box 966 Orange, CT 06477 Kenneth Rozich Law Firm of Edward Jacobs P.O. Box 1952 New Haven, CT 06509 John Hughes U.S. Attorney's Office 157 Church Street P.O. Box 1824 New Haven, CT 06508-1824

_________________________________ Roberta Napolitano

Case 2:92-cv-00738-JBA

Document 357

Filed 08/22/2006

Page 5 of 5