Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 63.3 kB
Pages: 3
Date: July 26, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 605 Words, 3,634 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/457/261.pdf

Download Notice of Appearance - District Court of Connecticut ( 63.3 kB)


Preview Notice of Appearance - District Court of Connecticut
A Case 2:85-cv-01078-PCD Document 261 Filed 07/26/2005 Page 1 of 3 {
I UNITED STATES DISTRICT COURT ‘ j
DISTRICT OF CONNECTICUT 5
l
APPEARANCE ?
UNITED STATES OF AMERICA CASE NUMBER: H——B5-1078 (PCD) I
v. T
M3}? ACRES OF LAND, MORE OR LESS, I
SlI_‘I'U%TED Illil THE COUNTY OF LITCHFIELD, TOWN
To tlielwlerg oflllgis court and all parties of record: l
Enter my appearance as counsel in this case for: _
Non—Party Deponents: _
1. James N. Perkins »
2. Kenneth F. Cooper A ·· I J` < l
3. Town Action to Save Kent, Inc. '{ _ E

JULY 22, 2005 -···""/ {gg I l
Date ignature ‘ ‘ . -»· l
; we-‘ I
CT 11397 Thomas W. Beecher, Esg . i
Connecticut Federal Bar Number Print Clearly or Type Name
g203l 1uu——2i5o ing Deer ami avenue
'Telephone Number Address
l20§l @1-1126 Danbury, CT 06810
Fax Number
tbeecher@chgJ'tIew. com
E·mail address l
CERTIFICATE OF SERVICE
i
This is to certify that the foregoing Appearance was mailed on this date to the following:
i
_ SEE ATTACHED
l
y Q l
Signature
(Use additional pages, if necessary, to list the name and address ofeaeh attorney or party for which you are certifying service)
n Appcarance.frm.Jan.2|)01
i
C CC `T. “ C ii or —-
_, _ Ti · rr-- —r——--— —-—,ih._ __,__
`$$—f—7 _ `Tr·_ `i _ T- -· ee i“‘#;i
, T", _ r —··~ ·-—— — ——--_...,1._A____

- ·——-
' Case 2:85-cv-01078-PCD Document 261 Filed 07/26/2005 Page 2 of 3
l
. 1
J
l
CERTIFICATE OF SERVICE {
- This is to certify that a copy ofthe foregoing APPEARANCE has been mailed, postage prepaid this 22“‘j
day ofJuly, 2005 to: i
John B. Hughes, Esq. Giovanna Tiberii Weller, Esq. {
Chief of Civil Division Carmody & Torrance i
United States Attorneys Office 50 Leavenworth Street
157 Church Street, Floor 23 P.O. Box 1110 -
New Haven, CT 06510 Waterbury, CT 06721-1110
Judith A. Shapiro, Esq. Robert A. Slavitt, Esq.
6856 Eastem Avenue NW, Suite 206 Slavitt, Connery, & Vardamis
Washington, DC 20012 618 West Avenue -
Norwalk, CT 06850
David J. Elliot, Esq.
Day, Berry & Howard James R. Fogarty, Esq.
CityPlace I Fogarty Cohen Selby & Nemiroff
Hartford, CT 06103-3499 88 Field Point Road, P.O. Box 2508
Greenwich, CT 06836-2508 i
Loretta Bonos -
594 Bendview Drive Susan Quinn Cobb, Esq. l
Charleston, WV 25314 Asst. Attorney General
55 Elm Street 1
Jeffrey B. Sienkiewicz, Esq. Hartford, CT 06141
Sienkiewicz & McKenna, PC
9 South Main Street Thomas A. Gugliotti, Esq.
P.O. Box 786 Updike, Kelly & Spellacy
New Milford, CT 06776-0786 One State Street
_ Hartford, CT 06123 q
Michael J. Burns, Esq. i
. Law Offices of Attorney Michael J. Burns Renita Ford, Esq.
57 Pratt Street General Litigation Section
Hartford, CT 06103 Environmental & Natural Resources Division 1
United States Department of Justice
Jerry C. Straus, Esq. Post Office Box 663 `
Hobbs, Straus, Dean & Walker, LLP Washington, DC 20004-0663 l
2120 L Street, NW i
Washington, DC 20037 Scott Keep, Esq.
_ Office o_fthe Solicitor _ _. I
` U.S. Department of the Interior I
1849 C Street, NW, Mailstop 6456
Washington, D.C. 20240
· I I
. r
1
l
i

Case 2:85-cv-01078-PCD Document 261 Filed 07/26/2005 Page 3 of 3 I
. I
. I
Eric W. Wiechmann, Esq. U _ I
David Reif, Esq.
Salvatore N. Fomaciari, Esq. -
l85 Asylum Street
Hartford, CT 06l03
Tho as W. Beecher (ct II397) _ [
U I
‘ I
- I
I
I
I
I
I
- I
I
. . I
` I
I
I
I
I I
I
I
. I
....-1