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


File Size: 8.3 kB
Pages: 4
Date: March 10, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 555 Words, 3,514 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/457/243-2.pdf

Download Memorandum in Opposition to Motion - District Court of Connecticut ( 8.3 kB)


Preview Memorandum in Opposition to Motion - District Court of Connecticut
Case 2:85-cv-01078-PCD

Document 243-2

Filed 03/10/2005

Page 1 of 4

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT : CIVIL ACTION NO. : H-85-1078(PCD) : v. : : 43.47 ACRES OF LAND, MORE OR LESS, : SITUATED IN THE COUNTY OF LITCHFIELD, : TOWN OF KENT, ET AL : Defendants : : _________________________________________ SCHAGHTICOKE TRIBAL NATION Plaintiff v. KENT SCHOOL CORPORATION, INC.; ET AL. Defendants ________________________________________ : CIVIL ACTION NO. : 3-00-CV-00820 (PJD) : v. : : UNITED STATES OF AMERICA AND THE : CONNECTICUT LIGHT AND POWER COMPANY : Defendants : March 10, 2005 : _________________________________________ SCHAGHTICOKE TRIBAL NATION Plaintiff : CIVIL ACTION NO. : 3-98-CV01113(PJD) : : : : : : UNITED STATES OF AMERICA, Plaintiff

Notice of Manual Filing Please take notice that The Town of Kent has manually filed its Memorandum in Opposition to Schaghticoke Tribal Nation's Motion For Permission To Conduct Limited Discovery.

Case 2:85-cv-01078-PCD

Document 243-2

Filed 03/10/2005

Page 2 of 4

This document has not been filed electronically because: [X] the document cannot be fully converted to an electronic format; [ ] the electronic file size of the document exceeds 1.5 mb; [ ] The document (or thing) is filed under seal pursuant to Local Rule of Civil Procedure 5(d) or Local Rule of Criminal Procedure 57(b)or is filed ex parte pursuant to court order, statute or regulation allowing ex parte submissions; [ ] Plaintiff/Defendant is excused from electronically filing this document by court order. The document has been manually served on all parties. RESPECTFULLY SUBMITTED, TOWN OF KENT By s/Jeffrey B. Sienkiewicz Jeffrey B. Sienkiewicz Fed. Bar No. CT 06371 Sienkiewicz & McKenna, P.C. 9 South Main St., P.O. Box 786 New Milford, CT 06776 Tel.(860)354-1583 Telefax (860) 355-4439 e-mail: [email protected]
MCH-C\Kent\Schaghticoke\Notice of Manual Filing

Case 2:85-cv-01078-PCD

Document 243-2

Filed 03/10/2005

Page 3 of 4

CERTIFICATION This is to certify that on March 10, 2005, a copy of the foregoing was sent via First Class United States Mail, postage prepaid, to: Eric Watt Wiechmann, Esq. Salvatore N. Fornaciari, Esq. McCarter & English CityPlace I 185 Asylum Street Hartford, CT 06103 David J. Elliott, Esq. Eric L. Sussman, Esq. Day, Berry & Howard CityPlace I Hartford, CT 06103-3499 James R. Fogarty, Esq. Leland C. Selby, Esq. Fogarty, Cohen, Selby & Neimeroff, LLC 88 Field Point Road P. O. Box 2508 Greenwich, CT 06836-2508 Richard L. Street, Esq. Giovanna Tiberii Weller, Esq. Carmody & Torrance 50 Leavenworth Street P. O. Box 1110 Waterbury, CT 06721-1110 Mark S. Kohler, Esq. Susan Quinn Cobb, Esq. Office of the Attorney General 55 Elm Street, P. O. Box 120 Hartford, CT 06161

Case 2:85-cv-01078-PCD

Document 243-2

Filed 03/10/2005

Page 4 of 4

Updike, Kelly & Spellacy. P.C. One State Thomas A. Gugliotti, Esq. Street Hartford, CT 06123 David N. Sloan, Esq. 118-21 Queens Boulevard Forest Hills, NY 11375 John B. Hughes, Esq. Chief, Civil Division United States Attorney's Office Connecticut Financial Center 157 Church Street P. O. Box 1824 New Haven, CT 06510 Robert A. Slavitt, Esq. Slavitt, Connery & Vardamis 618 West Avenue, Norwalk, CT 06850 Michael J. Burns, Esq. 57 Pratt Street #604 Hartford, CT 06103 Renita Ford, Esq. General Litigation Section Environmental & Natural Resources Division United States Department of Justice P.O. Box 663 Washington, CT 20004-0663 s/Jeffrey B. Sienkiewicz Jeffrey B. Sienkiewicz