Free Exhibit List - District Court of Connecticut - Connecticut


File Size: 76.0 kB
Pages: 4
Date: February 23, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 597 Words, 3,701 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9481/94.pdf

Download Exhibit List - District Court of Connecticut ( 76.0 kB)


Preview Exhibit List - District Court of Connecticut
E Case 3:00-cv-00834-SRU Document 94 Filed O2/23/2005 Page 1 <§l¥¥-VTST €·'¥lI’I !
l
THE UNITED STATES DISTRICT COURT 23 [J) M,
FOR THE DISTRICT OF CONNECTICUT U I 3 8
S in V5 *.».
wll€?€§l’;*l·¤=»%l rl
STEWARD MACHINE CO., INC. : CIVIL ACTION NO. I Mi " it é`
V.
: 3OOC\/00834
WHITE OAK CORPORATION :
AND 2 i
NATIONAL UNION FIRE INSURANCE i
COMPANY OF PITTSBURGH, PA. I FEBRUARY 22, 2005
PLAINTIFF STEWARD MACHINE CO., INC.’S 3
. TRIAL EXHIBIT LIST
O
·’ P-l. Payment Bond
P—2. Notice of Claim — 12/20/99 Letter from Egan to National Union I
P—3. Purchase Order {
P—4. Drawing of Fab Shop (Plant 2) 1
P-5. Graphic of Fab Shop (Plant 2) — to be provided
P—6. Drawing of Machine Shop (Plant 1) Layout
P-7. Graphic of Machine Shop (Plant 1) — to be provided E
P-8. Contract Drawings — to be provided
P—9. Graphic of Shcave — to be provided
P—10. Graphic of Trunion — to be provided
P-1 I. Drawing Logs
P—12. Contract Specifications — separate volume
l



"`-"—"_l`T"
l Case 3:00-cv-00834-SRU Document 94 Filed O2/23/2005 Page 2 of 4 J
l t
O l
P—13. Excerpts from DOT Standard Specifications - §1.09 l
P-14. 9/12/96 Letter from Steward to White Oak J
P-15. 10/18/96 Letter from Steward to White Oak ·
P-16. 10/31/96 Letter from Steward to White Oak l
P-17. 11/12/96 Letter from Steward to White Oak with Attachment l
P—18. 11/14/96 Letter from DOT to White Oak
P-19. 11/15/96 Letter from Steward to White Oak T
P-20. 11/18/96 Memo from White Oak to Steward with Attachment- 11/6/96 I
Letter from White Oak to DOT t
P-21. 12/12/96 Letter from Steward to White Oak
Qt P-22. Storage Brochure
P-23. 6/15/98 Fax with Zenith Tech Estimate l
P-24. Zenith Tech Drawings 1
P-25. Top View Drawing from Verson (#1.01) 1
P-26. Drawing of ADL Layout 1
P—27. Steward Audit File for Year End 12/31/97 — Folder 1 l
P-28. Steward Audit File for Year End 12/31/97 4 Folder 2
P-29. Steward Audit File for Year End 12/31/98 4 Assets and Liabilities Folder
P-30. Steward Audit File for Year End 12/31/98 —— Audit General File
P-31. Steward Audit File for Year End 12/31/99
P—32. Steward Audit File for Year End 12/31/00
C P-33. 4/11/97 Letter from Steward to White Oak
2

l
V Case 3:00-cv-00834-SRU Document 94 Filed O2/23/2005 Page 3 of 4
1 F
P-34. 4/16/97 Letter from Steward to White Oak “
P-35. 4/ 1 8/97 Letter from Steward to White Oak i
P-36. 6/5/97 Letter from Steward to White Oak with Affidavit j
P—37. 7/24/97 Letter from Steward to White Oak with Attachments
P—38. 8/22/97 Letter from Steward to White Oak with Attachments
P-39. 8/22/97 Letter from Steward to White Oak i
P-40. 12/5/97 Letter from Steward to White Oak
P-41. 1/8/98 Letter from Steward to White Oak 7 i
P—42. 12/27/96 Subcontractor’s Invoice
P-43. Photographs
C P-44. Photographs
P—45. Photographs i
P-46. Photographs
P-47. Photographs
P-48. Expert Report - J. Lester Alexander 9/15/03 (to be provided)
P—49. Supplement to Expert Report »· J. Lester Alexander 9/21/O4 (to be S
provided)
P-50. Video Film of Plant 1 and Plant 2
O
3

l Case 3:00-cv-00834-SRU Document 94 Filed O2/23/2005 Page 4 of 4 {
Dated at New Haven, Connecticut, this 22"d day of February, 2005,
STEWARD ACHINE CO, INC.
By _ ......t.,,..`.... ..4- R
a . ran!-·’ "
Federal B N0. ct04161 {
Egan & ewley, P.C. .
234 Church Street
New Haven, CT 065510
Tel. (203) 498-8809
Fax (203) 498-8769
O }
\
(
1
I
n
O Q