Free Statement of Material Facts - District Court of Connecticut - Connecticut


File Size: 131.3 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 362 Words, 2,227 Characters
Page Size: 614.4 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22875/120-2.pdf

Download Statement of Material Facts - District Court of Connecticut ( 131.3 kB)


Preview Statement of Material Facts - District Court of Connecticut
Case 3:03-cv-00945-CFD Document 120-2 Filed 12/15/2004 Page 1 of 2
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CLARENCE R. COLLINS, JR., et al. : CIVIL ACTION NO. 3:03-cv-945 (CFD)
Plaintiffs, :
v.
OLIN CORPORATION, et al.
Defendants. 2 DECEMBER 15, 2004
NOTICE OF MANUAL FILING
Please take notice that Defendant, Town of Hamden, has manually tiled the following
doctnnents:
Exhibits I through 65 to Defendant, Town of Hamden’s, Local Rule 56(a)( 1) Statement
of Material Undisputed Facts in Support of Defendant’s Motion for Partial Summary Judgment.
This document has not been tiled electronically because
[ ] the document or thing cannot be converted to an electronic format
[XX] the electronic tile size of the document exceeds 1.5 megabytes
[ ] the document or thing is tiled under seal pursuant to Local Rule of Civil Procedure 5(d)
or Local Rule of Criminal Procedure 57(b)
[ ] Plaintiff/Defendant is excused from filing this document or thing by Court order.
Respectfully submitted,
THE D ND , —
TO_ F H E
By .
Ann M. C ` 0
Federal B #ct02747
Joseph G. Fortner, Jr.
Federal Bar #ct04602
Thomas C. Blatchley
Federal Bar # ct25892
HALLORAN & SAGE LLP
One Goodwin Square
at ji; gi ‘·“ ‘ 225 Asylum Street
T`} L ` , Hartford, CT 06103
(860) 522-6103
5 Q Cf Qi]_E“Q LTV Its Attorneys

Case 3:03-cv-00945-CFD Document 120-2 Filed 12/15/2004 Page 2 of 2
CERTIFICATION
This is to certify that on this 15th day of December, 2004, I hereby mailed a copy of the
foregoing to:
Monte E. Frank, Esq. Michael H. Wetmore, Esq.
David B. Zabel, Esq. Joel B. Sampson, Esq.
Alison K. Clark, Esq. Huseh & Eppenberger, LLC
Cohen & Wolf, P.C. 190 Carondelet Plaza, Suite 600
158 Deer Hill Avenue St. Louis, MO 63105
Danbury, CT 06810
Mark Roberts, Esq. Sandra K. Davis, Esq.
Andrew Rainer, Esq. Mark S. Baldwin, Esq.
Jennifer A. Cunie, Esq. Brown Rudnick Berlack Israels LLP
McRobe1ts & Roberts, LLP 185 Asylum Street, 38th Floor
101 Menimac Street
Boston, MA 02114
Neil T. Leifer, Esq.
Michael A. Lesser, Esq.
Brad J. Mitchell, Esq.
David C. Strouss, Esq.
Thornton & Naumes, LLP
100 Summer Street, 30th Floor
Boston, MA 02110
1 Ann igino Z
6u5¤9_1.¤oc