Free Order on Motion to Appear - District Court of Connecticut - Connecticut


File Size: 65.1 kB
Pages: 1
Date: March 29, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 504 Words, 2,953 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22875/70.pdf

Download Order on Motion to Appear - District Court of Connecticut ( 65.1 kB)


Preview Order on Motion to Appear - District Court of Connecticut
I Case 3:03-cv-009 -CFD Document 70 Filed O3/26I2004 Page 1 of1 I
J E gl 2 *6.5 ( ) J
l RELMS *3 r' E l
cw u ..¤ va ua
(U E} O U 'U 1
* M I-1 Z rn J., .
. O .,.4 q) 0
' N to ·¤ um \
` g- E g E § :2 q UNITED STATES DISTRICT CO%U_RT :____ [_ ;
e §,g gg g E · DISTRICT OF CONNECTICLI'13 I
I ¢ :1 ` na M E, ,, L. ,¤¤ —— ·
,H 4.: M U-I qt;
0 .5 B. ° II -r• _ . .. — R
m q) q) n-I I ' ` . ji _
,§ gg EE E R CLARENCE R. COLLINS, JR., JENNIFER CI wm ‘wTi[§N RO" 03345 UGH)
Eg -g Q O Q AND PATRICKDONTFRAID, DONNA LEE ,,. li- is r _, ¤_;j;i;‘
in st I': U “ § JOHNSON, LEONARDO MELENDEZ, ` w 1_;`;`
tj ,3 0 E § L:. SONIA POWELL, DOROTHY WILLIAMS,
§ 5 Q 4; g gg VALERIE LASSITER, MATTHEW AND
0 lj E ·§ J': E PHYLLIS ABRAHAM, HENRY L. BLUE,
.¤ 0 '
,3 E .·, 0 2 JANIE CLEMONS, GWENDOLYN L.
g rg jr; JE E 3 COPPAGE, LOUIS CRAIG, RUTH B. t
E :—· § _g § E EATON, WILLIAM AND MAXINE JONES,
H _ o 2 M 3 JOSEPHINE NEAL, COLLIN ROUSE,
··• E?. Q `Z jg, *6* CLIFFORD SENIOR AND ADRIENNE
.5 :1: L" § § E ROUSE-SENIOR, RAYMOND SIMS, SR. I
J; 6 0 N rg AND ELLECIA R. SIMS, E
8 8 L" Ei j *·‘ MARC PERRY, WILLIAM C. AND VENUS
E 3 E" -5] ,, B D. WALKER, MORRIS AND MARY
R ml ¤ ,3 TE DRAUGHN, CAROLYN SMITH,
Q _ "' .6 g E ELIZABETH HAYES, ABDUL HAMID,
E 3,* Q rg § ,°_i MURLINE WELLESLEY, EUGALYN
W "' 0 WILSON CHARLENE P. WEBB EI IAS
¤ > H O O , j J
-2 3 ., gg, M 3 ROCHESTER AND MARUS WALTERS, for
___ M ni _ ”, 3 themselves and on behalf of a class of similarly
j E E g EI § situated property owners,
"'* Z dt H ° i
.¤ m U . . ,
E; Li 2 g E Plaintiffs,
... · ::1
,, .2 ~ ,, § E v. MAY 30,2003
.9, =~ E sl 3 ° i
" E jj, il ,2 OLIN CORPORATION and the TOWN
Q5 3 tg § *’ OF HAMDEN,
JJ .,..| - .6
0 ..1 ,,, ¤=¤ ,,, _ Defendants.
n lj .-• .,, U -.. :~-—
¤· Et o ct —- mj
tt 3 “.§@
:1 ¢¤ ·¤ .9, 4 , Q `~·l· ·“ p NOTICE OF PENDING MOTIONS
CI O '-I QJ _ “ E··—»··· \ ""' "'i
8 U gg Q .3 I. _;—uJ `I _ _
g § .3 E ·= ‘C\\g] {-Today, the undersigned received the Town of Hamden’s Notice of Removal dated
,5, g E 4.% 4% 28, 2003, which was tiled with the consent ofthe other defendant, Olin Corporation.
_°° tv n . .... -
5 E § Li gs; -I§cI§Jded in the Notice of Removal is the Town of Hamden’s Notice of Pending Motions R
.4 .-1 U . ""
5 .,.| O O nd I I Q E
§ 0 Z E 4; whgzh states that there are no pending motions. However, on the same day that the Town *
.-Ci JJ KD *5-I JJ
srt.; ss
r' E` Q It .1. 8* ”’ J
J6, -.-1 in .-1 N *¤ 0
E *.5 *‘ ° .3 -f'-’. 2 fl
. ... ., J 0 .. 5, ...%
.¤ $-1 0 .¤ Q tv ct ··-.
[-e bt IH JJ •-· H . IU I3 M