Free Exhibit - District Court of Connecticut - Connecticut


File Size: 39.0 kB
Pages: 3
Date: November 7, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 472 Words, 3,112 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22503/71.pdf

Download Exhibit - District Court of Connecticut ( 39.0 kB)


Preview Exhibit - District Court of Connecticut
Case 3:03-cv-00386-AWT

Document 71

Filed 11/10/2005

Page 1 of 3

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

EUNICE SMITH, Plaintiff v. STATE OF CONNECTICUT, DEPARTMENT OF CORRECTION, ET AL. Defendants

: : : : : : : : :

CIVIL ACTION NO. 3:03CV00386(AWT)

NOVEMBER 10, 2005

DEFENDANTS' INDEX OF EVIDENCE IN SUPORT OF THEIR MOTION FOR SUMMARY JUDGMENT Exhibit 1 Exhibit 2 Letter dated July 10, 1998 from Mary Narciso to Eunice Smith; Letter dated October 10, 1995 from Warden Edward Arrington to Smith; CHRO Complaint by Eunice Smith, dated October 16, 1995; Post Conciliation Stipulated Agreement, dated January 9, 1997; Letter dated January 28, 1997 from Donald Kruk to Smith; Memorandum dated December 20, 1996 from Commissioner John Armstrong to All DOC Employees re: Misuse of Firearms; Personal Weapon Storage Application by Eunice Smith; CHRO Complaint by Eunice Smith, dated July 25, 1997; Memorandum dated August 6, 1999 from Commissioner Armstrong to Complex Wardens re: Workplace Violence/Storage of Weapons; Letter dated May 9, 2000 from Ann Galer-Pasternak to Smith re: Final Order of Dismissal pursuant to Settlement Agreement; CHRO Complaint by Smith, dated March 5, 2002; Docket Sheet, Smith v. DOC, 3:03CV0386(AWT);

Exhibit 3 Exhibit 4 Exhibit 5 Exhibit 6

Exhibit 7 Exhibit 8 Exhibit 9

Exhibit 10

Exhibit 11 Exhibit 12

Case 3:03-cv-00386-AWT

Document 71

Filed 11/10/2005

Page 2 of 3

Exhibit 13

CHRO Release of Jurisdiction re: CHRO Case No. 0210362, dated December 10, 2002; Department of Public Safety Incident Report, dated January 17, 2003; Letter dated January 17, 2003 from Warden Remi Acosta to Smith; Letter dated February 10, 2003 from Acosta to Smith; CHRO Complaint by Smith, dated March 12, 2003; CHRO Merit Assessment Review of CHRO Case No. 0310390, dated August 26, 2003; CHRO Release of Jurisdiction re: Case No. 0310390, dated September 24, 2003; EEOC Dismissal and Notice of Rights to Smith, dated June 18, 2004; Letter dated March 26, 2004 from EEOC to Smith; Letter dated October 23, 2003 from Warden Charles Lee to Smith; State Board of Mediation and Arbitration's Arbitration Award re: Case No. 2004-C-00019, DOC v. Eunice Smith, dated October 17, 2005.

Exhibit 14

Exhibit 15 Exhibit 16 Exhibit 17 Exhibit 18

Exhibit 19

Exhibit 20

Exhibit 21 Exhibit 22 Exhibit 23

DEFENDANTS, STATE OF CONNECTICUT, DEPARTMENT OF CORRECTION RICHARD BLUMENTHAL ATTORNEY GENERAL BY: _____________________________ Jane B. Emons Assistant Attorney General Federal Bar No. ct16515 55 Elm Street - P.O. Box 120 Hartford, CT 06141-0120 Tel: (860) 808-5340 Fax: (860) 808-5383 Email: [email protected]

2

Case 3:03-cv-00386-AWT

Document 71

Filed 11/10/2005

Page 3 of 3

CERTIFICATION

I hereby certify that a copy of the foregoing Defendants' Index of Evidence in Support of their Motion For Summary Judgment, was mailed this 10th day of November, 2005, first class postage prepaid to: Cynthia Jennings, Esq. The Barrister Law Group 211 State Street, 2nd Floor Bridgeport, CT 06604

___________________________ Jane B. Emons Assistant Attorney General

3