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


File Size: 88.2 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 878 Words, 5,107 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/5690/345.pdf

Download Answer to Amended Complaint - District Court of Connecticut ( 88.2 kB)


Preview Answer to Amended Complaint - District Court of Connecticut
Case 2:92-cv-00738-JBA Document 345 Filed 08/10/2006 Page 1 of 4
UNITED STATES DISTRICT COURT i T i I
DISTRICT OF CONNECTICUT - 1
GOLDEN HILL PAUGUSSETT TR1BE : I
1 OF INDIANS,
PIaint% : - j
in L- . 1
v. : Civil N0. 2:92CV0738(JBA) 1
CONSOLIDATED
1 M. JODI RELL, GOVERNOR :
. OF THE STATE OF CONNECTICUT, ET AL., : *
1 Defendants : August 1, 2006
ANSWER AND DEFEN SES OF DEFENDAN TS ANTHONY J ULIAN RAILROAD 1
ir CONSTRUCTION CO. AND LAFAYETTE BANK & TRUST
1
1 1
1 The defendants Anthony Julian Railroad Construction Co. and Lafayette Bank & Trust.
E? 1
1 (hereinafter the "Det`endants") for their answer to the within Amended Complaint, hereby adopt, 1
· incorporate and restate the Answer and Defenses of the defendant M. Jodi Rell, Govemor ofthe State 1
of Connecticut (the "Answer"), as if fully set forth.
To the extent necessary, for the purpose of textual clarity, wherever necessary or appropriate
to accomplish the intent ofthe Defendants herein, such reierences to the “defendant“ as tiound in the
1 Answer shall be read to mean to the Defendants herein.
A Defendants, Anthony Julian Railroad Construction Co.;
Lafayette Ba & Trust _
` I
B “’*’ f ‘
THOMAS A. GUGLEO I, E Q. (Ct05288)
Updike, Kelly & Spellacy, P.C.
One State Street, P.O. Box 231277
Hartford, CT 06123-1277
Phone: (860) 548-266i
fax: (860) 548-2680
[email protected]
iazswa

il '
Case 2:92-cv—00738-JBA Document 345 Filed 08/10/2006 Page 2 of 4
l E
ll l
ll =
ll l
ll r
ll CERTIFICATION l
Il I
ll l
ll Bernard Wishnia Michael D. O’Connell
° Roseland Professional Building O’ConnelE, Flaherty & Attmore 1
204 Eagle Rock Avenue 280 Trumbull Street
Roseland, NJ 07068 Hartford, CT 06103-3598
ll William A. Wechsler Richard L. Albrecht
i, Bailey & Wechsler Cohen & Wolf, P.C.
ll 583 Slocum Road ll 15 Broad St., PO Box 1821
Hebron, CT 06248 Bridgeport, CT 06604
Mark S. Puzella Henry C. Winiarski, Jr. l
ll Anthony M. Feeherry 941 Wethersfield Avenue E
“ Andrea L. Studley Hartford, CT 06114-3137 ’
Goodwin, Procter & Hoar
Exchange Place, 2"d Floor John J. Kelly, Jr. |
it Boston, MA 02109-2881 Cantor, Floman, Gross, Kelly, T
l Amendola & Sacramone
l David G. Chabot 378 Boston Post Road
Gerald L. Garlick PO Box 966
J Linda Clifford Hadley Orange, CT 06477 l
I Krasow, Garlick & Hadley
One State Street Austin K. Wolf A
Hartford, CT 06103 Cohen & Welt, P.C. y
1115 Broad St., PO Box 1821
[ Jeffrey R. Babbin Bridgeport, CT 06604
I Noel E. Hanf .
‘ Wiggin & Dana Geoffrey A. Hecht
i One Century Tower Caplan Hecht Scanlon & Mendel l
l 265 Church St.; PO Box 1832 20 Trumbull. St., PO Box 9505 1
New Haven, CT 06508-1832 New Haven, CT 06534 l
Thomas Gugliotti Janet L. Janczewski 0
Updike, Kelly & Spellacy, P.C. The Southern Connecticut Gas Co.
One State St., PO Box 231277 885 Main Street
Hartford, CT 061.23-1277 Bridgeport, CT 06604
442376

! Y
Case 2:92-cv—00738-JBA Document 345 Filed 08/10/2006 Page 3 of 4 ’
ll l
ll
1 1
i i
11 _ l
11 James A. Trowbridge 1
11 Robert L. Berchem Richard J. Buturla Quinnipiac College 1
1 Berchem, Moses & Devlin, P.C. Law School Clinic
11 75 Broad Street 275 Mount Carmel Ave. !
11 Milford, CT 06460 Hamden. CT 06518—1946
Andrew M. Eschen Kimbail Haines Hunt
U.S. Department of Justice Hunt, Leibert, Chester & Jacobson, P.C. 1
', Ben Franklin Station, PO Box 663 50 Weston Street
Washington, DC 20044-6208 Hartford, CT 06120-4626
l1 1
11 Judith A. Mauzaka Mark T. Anastasi 1
L Gerald T. Weiner City of Bridgeport Y
11 Weinstein, Weiner, I gnat, Vogel, & Shapiro Office of the City Attorney 1
350 Fairfield Ave., PO Box 9177 999 Broad Street, 2nd Floor
Bridgeport, CT 06601 Bridgeport, CT 06604-4328
1. Stuart A. Margolis Thomas E. Behuniak
11 1332 Temple Street 44 Greenwood Circle 1
11 New Haven, CT 06510 Seymore, CT 06483
1 Howard R. Wolfe Michael Stanton Hillis
Goldman Grader & Woods Dombroslci, Knapsack & Hillis
125 Mason Street 129 Whitney Avenue i
Greenwich, CT 06830 New Haven, CT 06510 1
John Pirina, Jr. Kenneth M. Rozich
Law Offices of Arnaldo J. Sierra Law Firm of Edward D. Jacobs .
1 215 Washington Street PO Box 1952
1 Harttbrd. CT 06106 New Haven, CT 06509
I l
John B. Hughes Paul Ruszczyk
U.S. Attomey’s Office ofthe Attorney Highland Professional Center 1
57 Church Street, 23rd Floor, PO Box 1824 408 Highland Avenue 1
11 New Haven, CT 06510 Cheshire, CT 06410 1
11 mars 11

N Case 2:92-cv—00738-JBA Document 345 Filed 08/10/2006 Page 4 of 4
li t
ll l
l l
lt l
y
l t
il !
ll
THIS IS TO CERTIFY that a copy ofthe foregoing has been forwarded via mailed, postage l
prepaid this 2"d day of August, 2006, to all counsel and pro se parties of record.
l t
ll N
ll 2 y @5- l
l mom/ts A. ouctio 1, Eso. (clams; i
’ Updike, Kelly & Spellacy, P.C. i
{ One Stat Street, P.O. Box 231277
- Hartford, CT 06123-l 277
ly Phone: (860) 548-2661 l
li thx: (860) s4s~z6so »
li t u liotti uks.com l
l I
l t
} l
l l
0 tttttt lg