Free Index to Record on Appeal - District Court of Connecticut - Connecticut


File Size: 51.4 kB
Pages: 2
Date: June 20, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 441 Words, 2,908 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22917/31.pdf

Download Index to Record on Appeal - District Court of Connecticut ( 51.4 kB)


Preview Index to Record on Appeal - District Court of Connecticut
. . ...... . ...... H ,,,, HEATH ,,,_,___________________,__,_______________________________________________ l________ ___________________________r
_ Case 3:03-cv-00987-CFD Document 31 Filed 06/15/2005 Page 1 of 2
CJ O
E , I
- UNITED STATES COURT F APPEALS " A
E FOR THE SECOND IRCUIT fyyf I ` i»,¢?=;°;@ I
Vw ll; -27 I
JOSEPH INTURRI, ET AL. : CI IL ACTION NO. 3·:0`3CV987’i@FKl,?)
Plaintiffs _ g ·;>y;._., gg. 1
" · ...` VS- = }:¥{iii»·~» , E
CITY OF HARTFORD, CONNECTICUT;
; and BRUCE P. MARQUIS, _
Defendants 1 JU 'E 14,2005
_ INDEX TO RECORD O APPEAL
DOCUMENT NO.
. Cert. copy of docket entries A
‘ Complaint , filed on 6/4/03 1.
Answer & Special Defenses to Complaint by City of Ha ford, Bruce P. Marquis, 7.
{ filed on 8/15/03 E
_ Motion for Summary Judgment by City of Hartford, B le P. Marquis, filed on 5/21/04 18.
Motion for Summary Judgment by Darren Besse, Mark Zastagna, Joseph Inturri, 19.
Stephen J. Miele, Matthew Rooney, filed on 5/21/04.
Stipulation of Facts re[@] Motion for Summary Judgm _ t, [19] Motion for Summary 20. 2
U Judgment, Motion for Summary Judgment, filed on 5/21 ,04.
Q Exhibits to Stipulation of facts by City of Hartford, Bru ` P. Marquis re [QQ 21.
` Stipulation, filed on 5/21/04.
. Memorandum In Opposition to [Q] Defendants’ Cross- , otion for Summary Judgment, 23. 5
, filed by Darren Besse, Mark Castagna, Joseph Inturri, S phen J. Miele, Matthew g
- Rooney, filed on 6/11/04.
l Memorandum in Opposition re QQ] Motion for Summa · Judgment filed by City of 24.
Hartford, Bruce P. Marquis, filed on 6/ 1 5/04. _
Ruling, filed on 3/31/05 27.
- Judgment, filed on 3/31/05 28.
I Notice of Appeal, filed on 4/27/05 29.
4. I I ‘ it " is " so ·· as -- as -- A -- A .. , .. - .. I 5.‘.‘
grggy I I it to is so is so is so so so so so F S as A seses»s,.,. 5 .... A .
”S`T`T`5‘R‘i‘i‘s·e·e-e-e-s-,-..... 2527
—¥YlYlTiTQigig§;j _,_,
.,4.; ‘ i ·· so ·· as -- as —— A -- A -- , .. - .. - .. I __ ‘_e_
H if H if H if " I " I " I " I ‘ I " i i‘s· l e·e- l e-e-s-,-
_ S`i`i`5`5‘i‘i‘s·e·e·e-e-s-,-...... JF 7

. ..-..| ...... . ..... -. ...... . ..... -..-.-.-.. ...` ,.-..-....._...,,,..r...,..s_,.---_..._........,; ._.......t_.. l..... ......................__. .,,, J ,,,...,,.,t-,...,...,,,___
_ __ Case 3:03-cv-0098]-CFD Document 31 Filed 06/1 $/2005 Page 2 of 2
Cn ay E
CERTHFICATI N
I I hereby certify that a true copy of the foregoing as mailed first-class, postage prepaid, 5
_ on the 14‘“ of June, 2005 to: I
Helen Apostolidis
Assistant Corporation Counsel
550 Main Street
Hartford, CT 06103
'\

n L. Schoenhorn
F:\SHARED\CLlENTS\l11tuni\.¤ippeal\Rccord cm Appealwpd