Free USCA Mandate - District Court of Connecticut - Connecticut


File Size: 88.4 kB
Pages: 4
Date: April 20, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 663 Words, 4,015 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/457/248.pdf

Download USCA Mandate - District Court of Connecticut ( 88.4 kB)


Preview USCA Mandate - District Court of Connecticut
...-_ --III
I nl' Case 2:85-cv-0107 —PCD Document 248 Filed O4/14/2005 Page 1 of 4
~ I fw ‘ Q) 'ft IMI CW I
‘ I_ —» ‘ Wlh -
{ J _
l I MAN DATE <><>~¤= tt¤i*t¤t<*
8 54.,1/ ·• l¤`1S/
i ID I
= UNITED STATES COURT OF APPEALS Ogg I
FOR THE SECOND CIRCUIT
I I
I UNITED STATES OF AMERICA ) DOCKET NO. 00-6118 I
43.47 ACRES OF LAND, ET AL. ) July 19 , 2000 jjj I
if 3i CI; $53 I
I JOINT STIPULATION DISMISSING APPEAL ji I T I
E 9.. ..
I Pursuant to Rule 42(b) of the Federal Rules ofAppe1latErI?Ifoced_gre, tlielipaxties E I
hereby agree to the dismissal of the appeal, without costs or attomeyslriiéds to I I
THE PLAINTIFF, ` I
I THE UNITED STATES OF AMERICA j I
I I
I 0 B. ug es _ I
I s1•m§_°:"I Oféo ciiii-ii of Civil Division I
I $6, "·"·‘ United States Attorneys Office ‘
2 :: V · % 157 Church Street, Floor 23 I
JUL 3 1 2000 New Haven, CT 06510
I www #:.ne4>°‘ I
I "“""‘ THE DEFENDANT,
I SCHAGHTICOKE TRIBAL NATION I
CERTIFIED: _ 3 _ B I
APII 4 2005 Charles DI Ray I
. Cummings & Lockwoo
I CityPlace I
I Hartford, CT 06103 I
I A mus com I
SO ORDERED Roseann B . MacKec:1·m:i.e, CLERK
FOR THE COURT: I . I
Roseann B MacKechnie, Clerk I L
Deputy Clerk (Date) .. . · [ I
.- .. .. . . D - .oLL..?.;... .. .- en- so... - .. . - ._
:,.,?,..,..,L;,.t_;jsi·—i*· *i···i ·»-~—s — ·A=—-- < -—»~»~-»~I»—IM.I-s-,-,s. . . .o_,
. l l . l - ......... l
.- .. .. .. - A .L1Le.;.......;. .. .s ITA ..`ss .. - . - .-
2..,..so..,,n_.1,.Q‘iis·‘i *··i·· ·—·e—~ — ·-<—·s { -——»-»»~-~»Iq..I-,-,¤.-I . . ....

* . _ Case 2:85-cv-O10@j°CD Document 248 Filed 047145/2005 Page 2 of 4 l
l ¤ ` A _
4 a THE DEFENDANT, l
PRES : MOUNTAIN CLUB 7
S 1 E
4 7 mr l
By .»@1 ’ @{4 l
_ Q - es R. ogarty V
° Fog Cohen Selby -’ Nem` ’• g
l 88 Fi d Point Road 5 ~ '
P.O. ex 2508 7 ~\ l
Gre wich, CT 06386-2 08 `
l l
T THE DEFENDANT, , ,
T TOWN OF KENT T 4
l By _ ... - ... -- l
{ Jeffrey B. Sienkiewicz ‘
Sienkiewicz, McKenna & Sienkiewicz
` 9 South Main Street
P.O. Box 786
New Milford, CT 06776 .
é
l l
l l
l l
l l
\ l
, F
I
a - l
l 7 l
l . l
? -2- {
¤ 7 z
l H
. A
N i l
r l


• ' 1""“ ·~
r A . Case 2:85-cv-O1OZ8>}°CD Document 248 Filed 04%%/2005 Page 3 of 4 l
I I
7 THE DEFENDANT,
PRESTON MOUNTAIN CLUB
,
By
James R. Fogarty I
Fogarty Cohen Selby & Nemiroff I
I ` 88 Field Point Road
P.O. Box 2508
Greenwich, CT 06386-2508
, THE DEFENDANT,
~ TOWN OF KENT ~ ,
° BY . A / QA M '
’ · B Sienléiewicz
- Q ..·I ewicz, McKenna & Sienkiewicz
T 9 South Main Street
I P.O. Box 786
. New Milford, CT 06776
I I
* I
I I

I
I I
I I I
I · I
I : i N
I I
I
I I T
I I I
I I


. ` 4 Case 2:85-cv-O1O@>)DCD Document 248 Filed O4 14/2005 Page 4 of 4 4
Q . 4 · 4
4 4
CERTIFICATION OF SERVICE 4
. I hereby certify that a copy of the foregoing JOINT STIPULATION
DISMISSING APPEAL was mailed, postage prepaid, this 19 day of July, 2000 to the
l following counsel of record:
4 Jolm B. Hughes, Esq. Jeffrey B. Sienkiewicz, Esq.
’ Chief of Civil Division Sienkiewicz & McKenna, PC
4 United States Attorneys Office 9 South Main Street 4
157 Church Street, Floor 23 P.O. Box 786
New Haven, CT 06510 New Milford, CT 06776-0786
4
4 James R. Fogarty, Esq. Susan Quinn Cobb - ·
* 4 Fogarty Cohen Selby & Nemiroff Office of the Attomey General ' 4
88 Field Point Road 55 Elm Street 4
P.O. Box 2508 P.O. Box 120 .
4 Greenwich, CT 06386-2508 Hmferd, cr 06101-0120 ‘
4 I
4
4
0
4 0
. 4 Charles D. Ray 4
4
4 4
4 4
4 .t»1::t:Lib1:334532.1 07/05/O0 4
H 4
“ 4
4
‘ A 4
4 4
4 4
4 . 4
4 4