Free Motion for Summary Judgment - District Court of Connecticut - Connecticut


File Size: 157.6 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 428 Words, 2,504 Characters
Page Size: 614.4 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22875/118.pdf

Download Motion for Summary Judgment - District Court of Connecticut ( 157.6 kB)


Preview Motion for Summary Judgment - District Court of Connecticut
· Case 3:03-cv-00945-CFD Document 118 Filed 12/15/2004 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CLARENCE R. COLLINS, IR., et al. : CIVIL ACTION NO. 3:03-cv-945 (CFD)
Plaintiffs, :
v.
OLIN CORPORATION, et al.
Defendants. : DECEMBER I5, 2004
MOTION FOR PARTIAL SUMMARY JUDGMENT
Pursuant to Rule 56 of the Federal Rules of Civil Procedure, the Defendant, Town of
Hamden, respectfully moves this Court to enter partial judgment in its favor as to Counts H
(Negligence), IV (Gross Negligence/Reckless Conduct), VIII (Negligence Per Se), XII
(Infliction of Emotional Distress), and XV (Nuisance) of Plaintiffs’ Amended Complaint dated
May 28, 2003. In support of this motion, the Defendant herewith submits the attached
Memorandum of Law and Local Rule 56 Statement of Material Facts, pursuant to D. Conn. L.
Civ. R. 56(a)(l). As is more fully set forth in the Memorandum of Law in support of this Motion
for Partial Summary Judgment, Counts II, IV, VIII, XII, and XV are barred by the doctrine of
governmental immunity.
ICI YI`°°.·*_i."i`°
-i_}YIi'}C] _ .
1 S it ci E3 5 Cl}? itil?

Case 3:03-cv-00945-CFD Document 118 Filed 12/15/2004 Page 2 of 3
WHEREFORE, the Defendant, the Town of Hamden, respectfully moves for entry of
partial summary judgment in its favor with respect to Counts II, IV, VIII, XII, and XV.
THE DEFENDANT,
TOWN OF DEN V,
By
Ann M. Catin
Federal Bar ct02747
Joseph G. ortner, J r.
Federal Bar #ct04602
Thomas C. Blatchley
Federal Bar #ct25 892
HALLORAN & SAGE LLP
One Goodwin Square
225 Asylum Street
Hartford, CT 06103
(860) 522-6103
Its Attorneys
- 2 -

Case 3:03-cv-00945-CFD Document 118 Filed 12/15/2004 Page 3 of 3
CERTIFICATION
This is to certify that on this 15h 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. Husch & 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. Currie, Esq. Brown Rudnick Berlack Israels LLP
McRobe1ts & Roberts, LLP 185 Asylum Street, 38th Floor
101 Merrimac Street Hartford, CT 06103-3402
Boston, MA 02114
Neil T. Leifer, Esq.
Michael A. Lesser, Esq.
Brad J. Mitchell, Esq.
David C. Strouss, Esq.
Thomton & Naunies, LLP
100 Summer Street, 30m Floor
Boston, MA 02110
CZ
Ann M. Cati
617052 2
- 3 -