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


File Size: 92.6 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 526 Words, 3,368 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22875/113-2.pdf

Download Statement of Material Facts - District Court of Connecticut ( 92.6 kB)


Preview Statement of Material Facts - District Court of Connecticut
se 3:03-cv-00945-CFD Document 113-2 Filed 11/30/2004 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CLARENCE R. COLLINS, JR., JENNIFER : 3:03-cv-945 (CFD)
AND PATRICK DONTFRAID, DONNA LEE :
JOHNSON, LEONARDO MELENDEZ, :
SONIA POWELL, DOROTHY WILLIAMS, :
VALERIE LASSITER, MATTHEW AND :
PHYLLIS ABRAHAM, HENRY L. BLUE, :
JANIE CLEMONS, GWENDOLYN L. :
COPPAGE, LOUIS CRAIG, RUTH B. :
EATON, WILLIAM AND MAXINE JONES, :
JOSEPHINE NEAL, COLLIN ROUSE, :
CLIFFORD SENIOR AND ADRIENNE :
ROUSE-SENIOR, RAYMOND SIMS, SR. 2
AND ELLECIA R. SIMS, MARC PERRY, :
WILLIAM C. AND VENUS D. WALKER, :
MORRIS AND MARY DRAUGHN, :
CAROLYN SMITH, ELIZABETH HAYES, :
ABDUL HAMID, MURLINE WELLESLEY, : ·
EUGALYN WILSON, CHARLENE O. VVEBB, :
ELIAS ROCHESTER AND MARUS :
WALTERS, for themselves and on behalf :
of amclass similarly situated property :
owners, :
Plaintzffs, :
v. :
OLIN CORPORATION and the TOWN : V
OF HAMDEN, :
Defendants. : NOVEMBER 30, 2004
NOTICE OF MANUAL FILING
Please take notice that Defendant, Olin Corporation, has manually filed the following
docmnents:
Exhibits A through I to Defendant Olin Corporation’s Local Rule 56(a)(1) Statement of
Material Undisputed Facts in Support of Defendant’s Motion for Partial Summary Judgment.

se 3:03-cv-00945-CFD Document 113-2 Filed 11/30/2004 Page 2 of 3
This document has not been filed electronically because
[ ] the document or thing cannot be converted to an electronic format
[XX] the electronic file size of the document exceeds 1.5 megabytes
[ ] the document or thing is filed under seal pursuant to Local Rule of Civil Procedure 5(d) or
Local Rule of Criminal Procedure 57(b)
[ ] Plaintiff7Defendant is excused from filing this document or thing by Court order.
The dociunent or thing has been manually served on all parties.
Respectfully Submitted,
OLH~I CORPORATION
Michael H. Wetmore
1 Joel B. Samson (ct24898)
Husch & Eppenberger, LLC
190 Carondelet Plaza, Suite 600
St. Louis, Missouri 63105
Telephone: 314-480-1500
{ Fax: 314-480-1505
michael.wetm0re@l;usch.c0m
[email protected]
and
By. éjpym/tf
Sandra K. Davis (ct020175)
Brown Rudnick Berlack Israels LLP
· 185 Asylum St.
CityPlace I, 38th Floor
l Hartford, CT 06103
Telephone: 860-509-6500
Fax: 860-509-6501
[email protected]

se 3:03-cv-00945-CFD Document 113-2 Filed 11/30/2004 Page 3 of 3
CERTIFICATE OF SERVICE
The undersigned hereby certifies that a true and accurate copy of the foregoing Notice and
attached documents were forwarded this 30th day of November, 2004, by first class mail, postage
prepaid to:
Neil T. Leifer, Esq. Ann M. Catino
David C. Strouss, Esq. Lori Dibella
Thomton & Naumes L.L.P. Joseph G Fortner, Jr.
100 Summer Street, 30th Floor Halloran & Sage LLP
Boston, Massachusetts 02110 One Goodwin Square
Telephone: (617) 720-1333 225 Asylrun Street
Facsimile: (618) 720-2445 Hartford, CT 06103
Telephone: (860) 522-6108
David B. Zabel, Esq. Facsimile: (860) 548-0006
Monte E. Frank, Esq. Attomqys for Town of Hamden
Cohen and Wolf, PC
1 1 15 Broad Street
Bridgeport, Connecticut 06604
Telephone: (203) 368-0211
Facsimile: (203) 394-9901
Mark Roberts, Esq.
Andrew A. Rainer, Esq.
McRoberts & Roberts, LLP
101 Merrimac Street
Boston, MA 02114
Telephone: (617) 722-8222
Facsimile: (617) 720-2320
Attorneys for Plaintwfs
/ Sandra K. Davis;
#40189082 v\1 -davissk - x#3#01I.doc - 70042/5