Free Memorandum in Support of Motion - District Court of Connecticut - Connecticut


File Size: 34.3 kB
Pages: 4
Date: November 25, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 531 Words, 3,267 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/15563/52-3.pdf

Download Memorandum in Support of Motion - District Court of Connecticut ( 34.3 kB)


Preview Memorandum in Support of Motion - District Court of Connecticut
Case 3:01-cv-02374-CFD

Document 52-3

Filed 11/26/2003

Page 1 of 4

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT EDWARD BROWN, ET AL v. TOWN OF STONINGTON, ET AL : : : : : NO.: 3:01CV2374 (CFD)

NOVEMBER 26, 2003

NOTICE OF MANUAL FILING Please take notice that defendants, Town of Stonington, David Erskine, Jerry Desmond, Raymond Curioso, John Carr and Michael Peckham, have manually filed the following exhibits to their Motion for Summary Judgment Directed To Edward Brown Dated November 26, 2003: 1. Exhibit A - Police Report to the Prosecutor re Edward Brown dated June 30, 2001 2. Exhibit B - Police Report to the Prosecutor re Jeffrey Menard dated June 30, 2001 3. 4. 5. 6. 7. 8. 9. Exhibit C - Affidavit of Michael Peckham Exhibit D - Affidavit of John Carr Exhibit E - Sworn Statement of Phillip A. Henry, dated June 29, 2001 Exhibit F - Jeffrey Menard Deposition Exhibit G - Edward Brown Deposition Exhibit H - Edward Brown Handwritten Complaint Exhibit I - Edward Brown Withdrawal of Complaint

Case 3:01-cv-02374-CFD

Document 52-3

Filed 11/26/2003

Page 2 of 4

10. 11. 12. 13. 14.

Exhibit J - Affidavit of David Erskine Exhibit K - Affidavit of Jerry Desmond Exhibit L - Henry Statement dated July 27, 2001 Exhibit M - Affidavit of Raymond Curioso Exhibit N - Lipka v. Madoule, 2001 Ct. Sup. 17101 (Conn. Super. Ct. Dec. 17, 2001)

15.

Exhibit O - Mikita v. Barre, 2001 Ct. Sup. 6074 (Conn. Super. Ct. May 21, 2001)

16.

Exhibit P - Anderson v. City of New London, 1999 Ct. Sup. 2841 (Conn. Super. Ct. March 4, 1999)

17.

Exhibit Q - Castorina v. Stewart, 1998 Ct. Sup. 9118 (Conn. Super. Ct. June 3, 1998)

18.

Exhibit R - Elinsky v. Marlene, 1997 Ct. Sup. 11144 (Conn. Super. Ct. October 31, 1997)

19. 20.

Exhibit S - Edward Brown Conviction Record Exhibit T - Aselton v. Town of East Hartford, 2002 Ct. Sup. 15671 (Conn. Super. Ct. Dec. 3, 2002)

21.

Exhibit U - Bazzano v. City of Hartford, 1999 Ct. Sup. 15385 (Conn. Super. Ct. Nov. 18, 1999)

22.

Exhibit V - Boudreau v. City of Middletown, 1998 Ct. Sup. 7264 (Conn. Super. Ct. June 9, 1998)

2

Case 3:01-cv-02374-CFD

Document 52-3

Filed 11/26/2003

Page 3 of 4

These documents have not been filed electronically because [ ] [X] [ ] the document or thing cannot be converted to an electronic format the electric 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) [ ] Plaintiff/Defendant is excused from filing this document or thing by Court order. The exhibits have been manually served on all parties.

Respectfully submitted,

By___________________________ Beatrice S. Jordan Howd & Ludorf 65 Wethersfield Avenue Hartford, CT 06114-1190 (860) 249-1361 (860) 249-7665 (Fax) [email protected] ct22001

3

Case 3:01-cv-02374-CFD

Document 52-3

Filed 11/26/2003

Page 4 of 4

CERTIFICATION This is to certify that a copy of the foregoing has been sent, handling charges prepaid, via U.S. Regular Mail, to the following counsel of record this 26th day of November, 2003.

R. Edward Phillips, Esquire Law Office of Warren Miller One Union Plaza, 2nd floor P.O. Box 116 New London, CT 06320

____________________________ Beatrice S. Jordan

4