Free Remark - District Court of Connecticut - Connecticut


File Size: 55.2 kB
Pages: 3
Date: August 24, 2007
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 502 Words, 3,272 Characters
Page Size: 610.56 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22916/182.pdf

Download Remark - District Court of Connecticut ( 55.2 kB)


Preview Remark - District Court of Connecticut
. meni 182 Filed 08/23/200 Page }\?f_3 _ _ __ _ ( .
` “ Owft
I ITEMIZED AND VERIFIED BILL OF COSTS
United States Court of Appeals gt- u_ EU§T p4
For the Second Circuit L_‘<9 2 , ~°
5 'JUL ,3-1 2001 li
”``*`'’-`_- " —-'--_—-'d em- . - l ap F:
Susan Hood, $0,.3.,:; ag? rg
Appellant, 3, TI.
V - Docket NO- 06-0374-cv U ` § N-_
sempra Energy, ?`f w F-
Appetlee U m
i i-TQ? Q
- - -` ——————————~———- -—- — — — ZE an
——a cs-
Counsel for Appellee, Sepmre Energy espeotfully
submits, pursuant to Rule 39 c) of the Federal Rules of Appellate Proced re the within
bill of costs and reacbuests the Clerk to prepare an itemized statement of co ts taxed against
the Appellant , ogén _ and in favor of the Appellee.·Sempre Energ for
insertion in the mandate.
Docketing Action ............................... . .......... N/A
E3-. Costs of printing appendix (necessary copies } .............. NJA e
CD
cu
··— Costs of printing brief (necessary copies 15 ) ................ $210. 00
O".!
§ Costs of printing reply brief (necessary copies ) ............. N/A
·¤
(VERIFICATION HERE)
·· I declare under pégalty of perjury that the foregoing is true and correct.
g Executed this H, ay of June, 200 at Stamford, Connecti ut.
. in { U' _
g _ ( _ _ I (Signature)
¤ I STATEMENT or costs I ‘ " Raymond Bertrand
Taxed the amount of$ m fammf tttorney for Appellee Se pre Energy
FOR THE COURT: · . *··‘
r gan-1 wig 0·1—|AcA w LFE, Clerk C A TRUE OPY " /
I- · .o 21 - ' · · , .
Dat TB W. You . Motio SIHH Att By 0 Q 0 I- ark
( { r
· ea.! [V 4 , »\|

h U U . - _ -- v n :. H pcqmen 3 ne O: H gggggfg
*• .
IMTTER: Z8}D9·UUUO4 PAUL, HASTIHGS, JANDFSKY In UALKER LLP PI‘¤'f0I'I¤ I6.: . PSB! 107 HUT)
MIIJIIT `INSTR DZISB INDEX
DATE APPROVAL SGRCE QUANTITY III: DD CDDE RWE IID VOUCHER DESCRIPTIDH
R E
Eu
V . s
96/19/06 LCT 275117 Lll?`5.00 215.00 E101 16454326 Photocopy Charges

ase I -cv- - ' Ocumen 3 IG 03 Ill age30f3
AFFIDAVIT OF SERVICE
STATE OF CONNECTICUT)
) ss.:
COUNTY OF FAIRFIELD )
KAREN WARSHAUER, being duly sworn, deposes and says. I am 0 · the age of
eighteen years, employed by the law Emi of Paul, Hastings, J anofslcy & Walk LLP, and not a
party to this action. On the 13th day of June, 2007, a true and correct copy of e foregoing Bill
of Costs was served upon counsel for Appellant, Susan Wood by enclosing tru copies of same
in securely sealed first class postpaid envelope properly addressed and deposi ` g same into an
official depository maintained by the United States Postal Service within Stain ord, Connecticut
as addressed below:
Brendan I. O’Rourke, Esq.
Marianne F. Murray, Esq.
O’Rourke & Associates, LLP
27 Pine Street
New Canaan, CT 06840
the address designated by them for this purpose. `
a wmhaue '
Swom to before me this
- d of ¤• 007
o / {
%11&.¤@·
Notary ’ '• lic
ANNA ROBERTS DALLIN
IOTARY PUBLIC
IIYNIIIISSICN EXPBES MAR. 81.¤11
1
LacA1._us_w # smsssss.1