Free Docket Annotation - District Court of Connecticut - Connecticut


File Size: 27.6 kB
Pages: 1
Date: May 4, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 181 Words, 1,082 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/8563/35.pdf

Download Docket Annotation - District Court of Connecticut ( 27.6 kB)


Preview Docket Annotation - District Court of Connecticut
-_._JT
Case 3:00-cr-00128-SRU Document 35 Filed 05/O2/2005 Page 1 of1 g {
n
MEM U "“`L 05- 1a=: T
m fp W gg \‘a\ I
TO: U.S. Probation Office ERHPJ
DATE: A xii 25, 2005 *1.5.U|&TRÂ¥C_TCU*lRT i
p "€?%iI`JGir.PUR\. COM!
RE: 3:OOcrl28(SRU) .
E
Presentence Report returned to U.S. Probation Office as '
to Paul Lewis I
·k:|¢·.+¤k-*—k9c*·k·k·k***9:wl-**—}:·k·iv·Jr·J<·k·k~k¤\·*>l·¤|¢—k—k-.&··k·J<·k·k*>\·9·->\-9¢uL··}¤·-Jr·!r·9c9<·ir:I<¤\-*—k—kwk-·k·Jr·Jv·Jv—J<·J<9<—}r-.*»· j
Ten days have passed since the defendant was sentenced and no l
_appeal has been filed. Therefore, we are returning the original
Presentence Report to you pursuant to Local Rule 32(j).
Please acknowledge receipt on the attached copy of this U
memorandum and return it to the Clerk’s Office. I
a
Enclosure: ORIGINAL PRESENTENCE REPORT 5
Received bw VQ; _ N
Date: _ V Gjri 3 J
5 l
l l