Free Answer to Amended Complaint - District Court of Connecticut - Connecticut


File Size: 16.4 kB
Pages: 4
Date: August 16, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 778 Words, 4,616 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/352.pdf

Download Answer to Amended Complaint - District Court of Connecticut ( 16.4 kB)


Preview Answer to Amended Complaint - District Court of Connecticut
Case 2:92-cv-00738-JBA

Document 352

Filed 08/16/2006

Page 1 of 4

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

GOLDEN HILL PAUGUSSETT TRIBE OF INDIANS, ET AL., Plaintiffs, v.

LOWELL P. WEICKER, JR., GOVERNOR OF THE STATE OF CONNECTICUT, ET AL., Defendants.

: : : : : : : : : :

Civil No. 2:92CV0738(JBA) CONSOLIDATED

AUGUST 16, 2006

ANSWER AND DEFENSES OF DEFENDANT HOFFMAN FUEL COMPANY Defendant Hoffman Fuel Company ("Hoffman"), for its answer to Plaintiff's Amended Complaint, hereby adopts, incorporates by reference and restates the Answer and Defenses of defendant M. Jodi Rell, Governor of the State of Connecticut (the "Governor's Answer"), as if fully set forth. Hoffman excepts from this adoption the paragraph 27 of the Governor's Answer and hereby denies paragraph 27 Plaintiff's Amended Complaint. To the extent necessary, for the purpose of textual clarity, wherever necessary or appropriate to accomplish the intent of the defendant herein, such references to the "defendant" found in the Answer shall be read to mean Hoffman.

LIBA/1723123.1

Case 2:92-cv-00738-JBA

Document 352

Filed 08/16/2006

Page 2 of 4

Respectfully Submitted, HOFFMAN FUEL COMPANY By its attorneys,

/s/ Anthony M. Feeherry__________ Anthony M. Feeherry Goodwin Procter LLP 53 State Street Boston, MA 02116 (617) 570-1000

CERTIFICATE OF SERVICE I hereby certify that on this 16th day of August 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 mail to anyone unable to accept electronic filing. The service list is as follows: SERVICE LIST Michael D. O'Connell, Esq. O'Connell, Flaherty & Attmore 280 Trumbull Street Hartford, CT 06103-3598 William A. Wechsler, Esq. Bailey & Wechsler 583 Old Slocum Road Hebron, CT 06248 Mark T. Anastasi, Esq. Office of the City Attorney City of Bridgeport 999 Broad Street, 2nd floor Bridgeport, CT 06604-4328 Henry C. Winiarski, Jr., Esq. 941 Wethersfield Avenue Hartford, CT 06114-3137 Bernard Wishnia, Esq. 204 Eagle Rock Avenue Roseland, NJ 07068 Susan Quinn Cobb, Esq. Mark F. Kohler, Esq. Daniel R. Schaefer, Esq. P.O. Box 120 Hartford, CT 06141-0120 Jeffrey R. Babbin, Esq. Wiggin and Dana LLP One Century Tower P.O. Box 1832 New Haven, CT 06508=1832 David Michael Tilles, Esq. Law Offices of Scott B. Clendaniel 300 Windsor Street P.O. Box 2138

LIBA/1723123.1

Case 2:92-cv-00738-JBA

Document 352

Filed 08/16/2006

Page 3 of 4

Richard L. Albrecht, Esq. Austin K. Wolf, Esq. Cohen & Wolf, P.O. 1115 Broad Street P.O. Box 1821 Bridgeport, CT 06604 Geoffrey A. Hecht, Esq. Caplan, Hecht & Mendel, LLC 20 Trumbull Street P.O. Box 9505 New Haven, CT 06534 Janet L. Janczewski, Esq. Southern Connecticut Gas Co. 855 Main Street Bridgeport, CT 06604 Richard J. Buturla, Esq. Robert L. Berchem, Esq. Berchem, Moses & Devlin, P.C. 75 Broad Street Milford, CT 06460 John J. Kelly, Jr., Esq. Cantor, Floman, Gross, Kelly, Amendola & Sacramone. 378 Boston Post Road P.O. Drawer 966 Organge, CT 06477 Paul Ruszczyk, Esq. 408 Highland Avenue Cheschire, CT 06410 Michael S. Hillis, Esq. Dombroski, Knapsack & Hillis 129 Whitney Avenue New Haven, CT 06510 Kenneth M. Rozich, Esq. Law Firm of Edward D. Jacobs P.O. Box 1952 New Haven, CT 06509 Thomas E. Behuniak, Esq. 44 Greenwood Circle Seymour, CT 06483

Hartford, CT 06145-2138 Thomas A. Gugliotti, Esq. Updike, Kelly & Spellacy, P.C. One State Street P.O. Box 231277 Hartford, CT 06123-1277 John Pirina, Jr., Esq. Law Offices of Arnaldo J. Sierra 215 Washington Street Hartford, CT 06106 Kimball H. Hunt, Esq. Hunt, Leibert, Chester & Jacobson, P.C. 50 Weston Street Hartford, CT 06120-4626 Andrew M. Eschen, Esq. U.S. Department of Justice Environment & Natural Resource P.O. Box 663 Ben Franklin Station Washington DC 20044-6208 Gerald T. Weiner, Esq. Judith A. Mauzaka, Esq. Weinstein, Weiner, et al. 350 Fairfield Avenue P.O. Box 9177 Bridgeport, CT 06601 Stuart A. Margolis, Esq. 132 Temple Street New Haven, CT 06510 Gerald L. Garlick, Esq. Linda C. Hadley, Esq. Krasow, Garlick & Hadley One State Street Hartford, CT 06103 Howard R. Wolfe, Esq. Goldman, Gruder & Woods 125 Mason Street Greenwich, CT 06830 James A. Trowbridge, Esq. Quinnipiac University Law School Clinic 275 Mount Carmel Avenue Hamden, CT 06518-1946

LIBA/1723123.1

Case 2:92-cv-00738-JBA

Document 352

Filed 08/16/2006

Page 4 of 4

John B. Hughes, Esq. U.S. Attorney's Office 157 Church Street, 23rd floor P.O. Box 1824 New Haven, CT 06508-1824

/s/ Anthony M. Feeherry___________________ Anthony M. Feeherry

LIBA/1723123.1