Free Memorandum in Support of Motion - District Court of Connecticut - Connecticut


File Size: 64.8 kB
Pages: 5
Date: August 2, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 821 Words, 4,722 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/331-2.pdf

Download Memorandum in Support of Motion - District Court of Connecticut ( 64.8 kB)


Preview Memorandum in Support of Motion - District Court of Connecticut
Case 2:92-cv-00738-JBA

Document 331-2

Filed 08/02/2006

Page 1 of 5

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

: : : : v. : : : M. JODI RELL, GOVERNOR : OF THE STATE OF CONNECTICUT,ET AL., : Defendants. :

GOLDEN HILL PAUGUSSETT TRIBE OF INDIANS, Plaintiff,

Civil No. 2:92CV0738(JBA) CONSOLIDATED

AUGUST 2, 2006

NOTICE OF MANUAL FILING Please take notice that the defendant, M. Jodi Rell, Governor of the State of Connecticut, has manually filed the following documents: Exhibits A, E, and F in Support of her Motion for Judgment on the Pleadings. These documents have not been filed electronically because the electronic file size of the document exceeds 1.5 mb. The documents have been manually served on all the parties.

Case 2:92-cv-00738-JBA

Document 331-2

Filed 08/02/2006

Page 2 of 5

DEFENDANT, M. JODI RELL, GOVERNOR OF THE STATE OF CONNECTICUT RICHARD BLUMENTHAL ATTORNEY GENERAL

/s/ Mark F. Kohler Mark F. Kohler (#ct 02272) Assistant Attorney General Susan Quinn Cobb (#ct 03850) Assistant Attorney General Office of the Attorney General 55 Elm Street, P.O. Box 120 Hartford, CT 06141-0120 (860)808-5270 (860)808-5385(fax) [email protected] [email protected]

Case 2:92-cv-00738-JBA

Document 331-2

Filed 08/02/2006

Page 3 of 5

CERTIFICATION This certifies that a copy of the foregoing Notice of Manual Filing was electronically filed on this 2nd day of August, 2006, with notice of this filing served by email to all parties by operation of the Court's electronic filing system or by mail to anyone unable to accept electronic filing. Parties may access this filing through the Court's CM/ECF System. Bernard Wishnia Roseland Professional Building 204 Eagle Rock Avenue Roseland, NJ 07068 William A. Wechsler Bailey & Wechsler 583 Slocum Road Hebron, CT 06248 Mark S. Puzella Anthony M. Feeherry Andrea L. Studley Goodwin, Procter & Hoar Exchange Place, 2nd Floor Boston, MA 02109-2881 David G. Chabot Gerald L. Garlick Linda Clifford Hadley Krasow, Garlick & Hadley One State Street Hartford, CT 06103 Jeffrey R. Babbin Noel E. Hanf Wiggin & Dana One Century Tower 265 Church St., PO Box 1832 New Haven, CT 06508-1832 Thomas Gugliotti Updike, Kelly & Spellacy, P.C. One State St., PO Box 231277 Hartford, CT 06123-1277 Michael D. O'Connell O'Connell, Flaherty & Attmore 280 Trumbull Street Hartford, CT 06103-3598 Richard L. Albrecht Cohen & Wolf, P.C. 1115 Broad St., PO Box 1821 Bridgeport, CT 06604 Henry C. Winiarski, Jr. 941 Wethersfield Avenue Hartford, CT 06114-3137

John J. Kelly, Jr. Cantor, Floman, Gross, Kelly, Amendola & Sacramone 378 Boston Post Road PO Box 966 Orange, CT 06477 Austin K. Wolf Cohen & Wolf, P.C. 1115 Broad St., PO Box 1821 Bridgeport, CT 06604

David Michael Tilles Law Offices of Scott B. Clendaniel 300 Windsor St. PO Box 2138 Hartford, CT 06145-2138

Case 2:92-cv-00738-JBA

Document 331-2

Filed 08/02/2006

Page 4 of 5

Geoffrey A. Hecht Caplan Hecht Scanlon & Mendel 20 Trumbull St., PO Box 9505 New Haven, CT 06534 Janet L. Janczewski The Southern Connecticut Gas Co. 885 Main Street Bridgeport, CT 06604

John Pirina, Jr. Law Offices of Arnaldo J. Sierra 215 Washington Street Hartford, CT 06106 John B. Hughes U.S. Attorney's Office of the Attorney General 157 Church Street, 23rd Floor, PO Box 1824 New Haven, CT 06510 James A. Trowbridge Quinnipiac College Law School Clinic 275 Mount Carmel Ave. Hamden, CT 06518-1946 Kimball Haines Hunt Hunt, Leibert, Chester & Jacobson, P.C. 50 Weston Street Hartford, CT 06120-4626 Mark T. Anastasi City of Bridgeport Office of the City Attorney 999 Broad Street, 2nd Floor Bridgeport, CT 06604-4328

Robert L. Berchem Richard J. Buturla Berchem, Moses & Devlin, P.C. 75 Broad Street Milford, CT 06460 Andrew M. Eschen U.S. Department of Justice Ben Franklin Station, PO Box 663 Washington, DC 20044-6208 Judith A. Mauzaka Gerald T. Weiner Weinstein, Weiner, Ignal, Vogel, & Shapiro 350 Fairfield Ave., PO Box 9177 Bridgeport, CT 06601 Stuart A. Margolis 1332 Temple Street New Haven, CT 06510 Howard R. Wolfe Goldman Gruder & Woods 125 Mason Street Greenwich, CT 06830

Thomas E. Behuniak 44 Greenwood Circle Seymore, CT 06483 Michael Stanton Hillis Dombroski, Knapsack & Hillis 129 Whitney Avenue New Haven, CT 06510

Case 2:92-cv-00738-JBA

Document 331-2

Filed 08/02/2006

Page 5 of 5

Kenneth M. Rozich Law Firm of Edward D. Jacobs PO Box 1952 New Haven, CT 06509

Paul Ruszczyk Highland Professional Center 408 Highland Avenue Cheshire, CT 06410

/s/ Mark F. Kohler___________ Mark F. Kohler (#ct 02272) Assistant Attorney General Office of the Attorney General 55 Elm Street, P.O. Box 120 Hartford, CT 06141-0120 (860)808-5270 (860)808-5385(fax) [email protected]