Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 83.1 kB
Pages: 4
Date: June 23, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 785 Words, 4,567 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/5690/282.pdf

Download Notice of Appearance - District Court of Connecticut ( 83.1 kB)


Preview Notice of Appearance - District Court of Connecticut
"kW—w“—%r”A—AAn_·_r ’—H%__;_—_
, , Case 2:92-cv-O073€JBA Document 282 Filed 06/22,/2004 Page 1 of 4
) Q)
1
UNITED STATES DISTRICT COURT}? 1
DISTRICT OF CONNECTICUT {Ii I/ZF 1
iff! "y D {
J Kc /
¤ U ¤g’ ’3_ `
GOLDEN HILL, ET AL : CIVIL ACTION NO. 2%d2%JW4)0738(JBA) i
Z J" iv itil}: Ji'-} F}
e,__ ii,) N `_U[_:H ,,_
I " (·‘/°{,.§_» ' '
v. : `
WEICKER, ET AL JUNE 21, 2004 1
Defendant : i
APPEARANCE
· J
To THE CLERK Ol? THE COURT AND ALL PARTIES OF RECORD: j
Please enter my appearance as counsel for the defendant, the Governor of the State of K
Connecticut, in the above-captioned case.
I
Dated at Hartford, Connecticut, this 21st day of June, 2004.
- a
N
THE DEFENDANT
THE STATE OF CONNECTICUT
RICHARD BLUMENTHAL /
ATTORNEY GENERAL
. / / jg I
BY: , ’ ’ J 52/4 ' H
u an Quinn Co b v
A torney Gener g
Federal Bar No t03850 · ]
55 Elm Street E
1>.0. Box 120 l
Hartford, CT 06141-0120 *
Tel: (860) 808-5020 i
Fax: (860) 808-5347
[email protected]
1
%
H
, ____,____________ml

‘ Q" Case 2:92-cv-OO7@BA Document 282 Filed 06/22/2004 Page 2 of 4 A
\__J_
CERTIFICATION
4 E
I hereby certify that a copy of the foregoing was mailed in accordance with Rule 5(b) of
the Federal Rules of Civil Procedure on this 21 st day of June, 2004 to: i
Bernard Wislmia Michael D. O’Connel1
Roseland Professional Building O’Connell, Flaherty & Attrrrore
204 Eagle Rock Avenue 280 Trumbull Street Q
Roseland, NJ 07068 Hartford, CT 06103-3598
William A. Wechsler Richard L. Albrecht R
Bailey & Wechsler Cohen & Wolf, P.C. E
10 North Main Street, Ste. 321 1115 Broad St., PO Box 1821 I
West Hartford, CT 06107 Bridgeport, CT 06604 _
Alexander H. Schwartz Henry C. Winiarski, Jr.
3695 Post Road, PO Box 701 941 Wethersfield Avenue
Southport, CT 06490 Hartford, CT 06114-3137
David G. Chabot John J. Kelly, Jr.
Gerald L. Garlick Cantor, Floman, Gross, Kelly, Amendola &
Linda Clifford Hadley Sacramone
Krasow, Garlick & Hadley 378 Boston Post Road
One State Street PO Box 966 ’
Hartford, CT 06103 Orange, CT 06477 ·
Noel E. Hanf Richard S. Lipman
Wiggin & Dana Union Camp Corp.
One Century Tower Legal Dept.
265 Church St., PO Box 1832 1600 Valley Road
New Haven, CT 06508-1832 Wayne, NJ 07470
N
Thomas Gugliotti Austin K. Wolf
Updike, Kelly & Spellacy, P.C. Cohen 8:. Wolf, P.C.
One State St., PO Box 231277 1115 Broad St., PO Box 1821
Hartford, CT 06123-1277 Bridgeport, CT 06604 I
l
i
l
i
1
l
. 2
A . l

~ I
‘ ' Case 2:92-cv-007CG-NBA Document 282 Filed 06/22%2004 Page 3 of 4
J
Geoffrey A. Hecht John Pirina, Jr.
Caplan Hecht Scanlon & Mendel Law Offices of Amaldo J. Sierra
20 Trumbull St., PO Box 9505 215 Washington Street
New Haven, CT 06534 Hartford, CT 06106 l
Janet L. Janczewski John B. Hughes
The Southem Connecticut Gas Co. U.S. Attorney’s Office of the Attorney General
885 Main Street 157 Church Street, 23rd Floor, PO Box 1824
Bridgeport, CT 06604 New Haven, CT 06510
Robert L. Berchem James A. Trowbridge
Richard J. Buturla Quinnipiac College
Berchem, Moses & Devlin, P.C. Law School Clinic
75 Broad Street 275 Mount Carmel Ave. l
Milford, CT 06460 Hamden, CT 06518-1946
Andrew M. Eschen Kimball Haines Hunt
U.S. Department of Justice Hunt, Leibert, Chester & Jacobson, P.C. I
Ben Franklin Station, PO Box 663 50 Weston Street
Washington, DC 20044-6208 Hartford, CT 06120-4626 `
Judith A. Mauzaka Mark T. Anastasi
Gerald T. Weiner City of Bridgeport
Weinstein, Weiner, Ignal, Vogel, & Shapiro Office of the City Attorney
350 Fairfield Ave., PO Box 9177 999 Broad Street, 2"° Floor E
Bridgeport, CT 06601 Bridgeport, CT 06604-4328
Stuart A. Margolis Thomas E. Behuniak
1332 Temple Street 44 Greenwood Circle
New Haven, CT 06510 Seymore, CT 06483
Howard R. Wolfe Michael Stanton Hillis
Goldman Gruder & Woods Dombroski, Knapsack & Hillis
125 Mason Street 129 Vlfhitncy Avenue
Greenwich, CT 06830 New haven, CT 06510 3
!
N
l
l
l
3 l
__,_,l

i
·* " Case 2:92-cv-OO7?8‘=dBA Document 282 Filed 06/22/2004 Page 4 of 4 ,
1
Kenneth M. Rozich Paul Ruszczyk l
Law Firm of Edward D. Jacobs Highland Professional Center
PO Box 1952 408 Highland Avenue
New Haven, CT 06509 Cheshire, CT 06410
Anthony M. Feeherry
Goodwin, Procter & Hoar “
Exchange Place, 2"d Floor ,
Boston, MA 02109-2881 ‘
1
J W
r —»¢@f/L. ) °
ts san Quinn C _ ` `er t
Attorney Gener lj r

4
l 1