Free Memorandum in Opposition to Motion - District Court of Connecticut - Connecticut


File Size: 94.3 kB
Pages: 4
Date: June 19, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 892 Words, 5,289 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/309.pdf

Download Memorandum in Opposition to Motion - District Court of Connecticut ( 94.3 kB)


Preview Memorandum in Opposition to Motion - District Court of Connecticut
an I I- Rage 1 lnll I
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
GOLDEN HILL PAUGUSSETT :
TRIBE OF INDIANS, ET AL. :
Plrmrgfs, : CIVIL ACTION NO. 2-92-CV—738 (JBA)
VS.
LOWELL P. VVEICKER, J R., ET AL.,
Defiandcmts. : Tune 19, 2006
OBJECTION TO MOTION FOR
LEAVE TO AMEND COMPLAINT
The Southern Connecticut Gas Company, a defendant in the above—referenced
matter, supports and hereby incorporates by reference, the objections filed by the
defendant, United Illuminating Company, to plaintiffs Motion for Leave to Amend
Complaint.
DEFENDANT, TI-IE SOUTHERN
CONNECTICUT GAS COMPANY
f
\ AQ
By . iLL,._..If,....c;’.
anpt L. Jancze s Q 01733) "
Se ior Corpor te ounsel
e Southern nnnecticut Gas Company
855 Main Street
Bridgeport, CT 06604
Telephone: (203) 382-8195
Fax: (203) 382-8123
E-mail: jjanczewski@energyeast—negas.com

in lgnnn ...' A I- I- A A A A ceee 2:92-ev-ooiaaiala/if A A Deeuniem 369. Filed 06/19/2006 Page 2 er 4 A
l
CERTIFICATE OF SERVICE i
I hereby certify that on June 19, 2006, a copy of the foregoing Objection to 1
Motion for Leave to Amend Complaint was filed electronically and served by mail on I
anyone unable to accept electronic filing. Notice of this filing will be sent by e-mail to al E
parties by operation of the Court's electronic filing system or by mail to anyone unable to
accept electronic filing as indicated on the Notice of Electronic filing. Parties may access g
this filing through the Court‘s CM/ECF System.
l
Richard L. Albrecht, Esq. Mark C. Anastasi, Esq.
Cohen & Wolf, P.C. Office of the City Attorney l
1115 Broad Street, P.O. Box 182l 999 Broad Street, 2“d Floor
Bridgeport, CT 06604 Bridgeport, CT 06604-4328 l
Jeffrey R. Babbin, Esq. Thomas E. Behuniak, Esq. l
Wiggin & Dana 44 Greenwood Circle l
One Century Tower Seymour, CT 06483
265 Church Street, P.O. Box 1832
New Haven, CT 06508-1832
Robert L. Berchem, Esq. David G. Chabot, Esq.
Richard J. Buturla, Esq. Gerald L. Garlick, Esq.
Berchem., Moses & Devlin, P.C. Linda Clifford Hadley, Esq.
75 Broad Street Krasow, Garlick & Hadley
Milford, CT 06460 One State Street y
Hartford, CT 06103
l
Susan Quinn Cobb, Esq. Andrew M. Eschen, Esq.
Attorney Generals Office U.S. Department of Justice
55 Elm Street, P.O. Box 120 Ben Franklin Station, P.O. Box 663
Hartford, CT 06141 Washington, DC 20044-6208 I
Anthony M. Feeherry, Esq. Thomas A. Gugliotti, Esq.
Goodwin, Proctor & Hoar Updike, Kelly & Spellacy, P.C.
Exchange Place, 2nd Floor One State Street, P.O. Box 231.277
Boston, MA 02109-2881 Hartford, CT 06123-1277
Noel E. Hanf, Esq. Geoffrey A. Hecht, Esq. l
Wiggin & Dana Caplan, Hecht, Scanlon & Mendel
One Century Tower, P.O. Box 1832 20 Trumbull Street, P.O. Box 9505
New Haven, CT 06508-1832 New Haven, CT 06534
2

A A I- A I- A A A cage 2;92-Cv-olorssij BA A faaeqfiaéiii as A Finnee nosh Q/aooe Page an or 41 an A
1
1
Michael Stanton Hillis, Esq. John B. Hughes, Esq. 1
Dombroski Knapsack & Hillis U.S. Attorney’s Office of the Attorney General
129 Vlfhitney Avenue 157 Church Street, 23rd Fioor
New Haven, CT 06510 P.O. Box 1824
New Haven, CT 06510
Kimball Haines Hunt, Esq. John J. Kelly, Jr.
Hunt, Leibert, Chester & Jacobson Cantor, Floman, Gross, Kelly, et al.
50 Weston Street 378 Boston Post Road, P.O. Box 966
Hartford, CT 06120-4626 Orange, CT 06477
Mary F. Kohler, Esq. Kenneth Lenz
Assistant Attorney General 982 Rainbow Trail i
Office of the Attorney General Orange, CT 06477 Q
55 Elm Street, P.O. Box 0120 1
Hartford, CT 06141-0120 §
Stuart A. Margolis, Esq. Judith A. Mauzaka, Esq. Q
132 Tempie Street Gerald T. Weiner, Esq. i
New Haven, CT 06510-2671 Weinstein, Weiner, Ignal, et al.
350 Fairfield Avenue, P.O. Box 9177
Bridgeport, CT 06604
Michael D. O'Conneil, Esq. John Pirina, Jr., Esq.
O'Connell, Flaherty & Attmore Law Offices of Amaldo J. Sierra
280 Trumbull Street 215 Washington Street
Hartford, CT 06103-3 598 Hartford, CT 06106
Kenneth M. Rozich Paul Ruszczyk, Esq.
Law Firm of Edward. D. Jacobs 418 Highland Avenue
P.O. Box 1952 Cheshire, CT 06410
New Haven, CT 06509
Alexander H. Schwartz, Esq. James A. Trowbridge, Esq.
3695 Post Road Quinnipiac College
P.O. Box 701 Law School Clinic
Southport, CT 06490 275 Mount Carmel Avenue W `
Hamden, CT 06518-1946
William A. Wechsler, Esq. Henry C. Winiarski, Jr., Esq.
Baiiey & Wechsler 941 Wethersfield Aveue
583 Old Slocum Road Hartford, CT 06106
Hebron, CT 06248
3

1 4 1 1 1 oéeé 2:92-e\};oo7e.e.#.li3A 1 in Ioocumelii eee. 1 1 Filed oeszi 9/2006 ...’ Page 4 of- 4 1 1
Bernard Wishnia, Esq. Austin K. Wolfe, Esq.
Roseland Professional Building Cohen & Wolfe, P.C.
204 Eagle Rock Avenue 1115 Broad Street, P.O. Box 1821
Roseland, N} 07068 Bridgeport, CT 06604
Howard R. Wolfe, Esq.
Goldeman, Gruder & Woods ;
125 Mason Street `
Greenwich, CT 06830 j
IJ.4 4.. r) l r.-..1'.4__=g _ -4 AL" ‘ . `
J .Janezew 1 c ems)
·» or Corporate uns !
The Southern Connecticut Gas Company
855 Main Street
Bridgeport, CT 06604
Telephone: (203) 382-8195
Fax: (203) 382-8123
E-mail: jjanczewski@energyeast-negascom
GlaizelH\WPDATA\Pleadings\SCG\GoIden Hill v. Weicker Obiection 6 2006.doc
4