Free Memorandum in Opposition to Motion - District Court of Connecticut - Connecticut


File Size: 55.7 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 261 Words, 1,572 Characters
Page Size: 614 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/9756/86-8.pdf

Download Memorandum in Opposition to Motion - District Court of Connecticut ( 55.7 kB)


Preview Memorandum in Opposition to Motion - District Court of Connecticut
Case 3:00-cv-01115-PCD Document 86-8 Filed O2/14/2006 Page 1 of 3
EXHIBIT G

Case 3:00-cv-01115-PCD Document 86-8 Filed O2/14/2006 Page 2 of 3
SUPREME COUFIT OF THE UNITED STATES
OFFICE OF THE CLERK
WASHINGTON. DG 20543-ODD'!
wnulsm vc. suTEH f' :.’Qi
°LEm°°FT'£°°Um December 10, 2001 wx; dhm mE‘$“c;‘$m
.·`-A A •»_
Eta, 14; Att'?
Ms . Karen Ferguson €0EFGRAYIOE*I CIWNSEI.
West Hartford Corp. Counsel
50 South Main Street
West Hartford, CT 06107
Re: Suzanne Searles
v. West Hartford Board of Education
Application No. 0125.438
Dear Ms. Ferguson:
The application for an extension of time within
which to file a petition for a writ of certiorari in the
above—entitled case has been presented to Justice Ginsburg,
who on December 10, 2001, denied the application.
This letter has been sent to those designated on the
attached notification list.
Sincerely,
WILI.•I\Z§M K. SUTER, Clerk
I
' By . °
\
u
Sandra Elliott Spagnolo
Assistant Clerk
ZO'd 9S:U I0. VI 390 C9T2—£ZS—O98—T=XP.-J `ESNOUJ NUIlUdUd?:1lIJ Hm

Case 3:00-cv-01115-PCD Document 86-8 Filed O2/14/2006 Page 3 of 3
SUPREME COURT OF THE UNITED STATES
OFFICE OF THE CLERK
WASHINGTON, DC 20543-0001
WILLIAM K. SUTER mawxm,
GLERKDFTHEXUHT {gg};
NOTIFICATION LIST ’
Me. Suzanne Seaxles
39 Old Farm Crossing
Avon, CT 06001
Me. Kaxeh Ferguson
West: Hartford Corp. Counsel
50 South Main Street
West Hartford, CT 06107
20'd 9S=U IO. VI 99(I Z9I2—£ZQ—098-T:>