Free Notice (Other) - District Court of Connecticut - Connecticut


File Size: 111.2 kB
Pages: 2
Date: March 1, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 392 Words, 3,366 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22716/51.pdf

Download Notice (Other) - District Court of Connecticut ( 111.2 kB)


Preview Notice (Other) - District Court of Connecticut
1m _m"_-w_ I
1 ft’itéi?é2G‘ase 3:03-cv-00599-CFD Document 51 Filed 03/01/2004 Page 1 of 2
e:`· tfti? ==- - · I
y //· a 1`/; eeeeee .2 O3 UU 5 Cl dl D6 C m B 1
1 1`1__ _g UNITED STATES DISTRICT COURT
_ · DISTRICT OF CONNECTICUT F I L E _ 1
BRIDGEPORT AND PORT JEFFERSON ZUUII MAR ·· 1 A 8; [12 |
¢` 'STEAMBOAT COMPANY, 6* 31-» 1
fi --,;O·1 A CASE NO- WBSCUISQIFIIJQHIDQUURT 1
.,1.1; riainrirrs, H ARTFORD, or . 1
1
1 - against -
1 1 I BRH)GEPORT PORT AUTHORITY, February 26, 2004
I Q C
Defendant.
/ 1
MQ} 1
1
DECLARATION OF MARTIN DOMB
A I, Martin Domb, hereby declare under penalty of perjury:
.;-1 1_ I am one of the attorneys for the plaintiffs in this matter. I submit this declaration
in support of Plaintiffs’ Motion for a Temporary Restraining Order and Order re shew Cause 1
Why Preliminary Injunction Should Not Issue, enjoining the defendant, Bridgeport Port
Authority (the "Port Authority"), from imposing a proposed $.50 per person surcharge on
passengers ofthe Ferry Company. I have personal knowledge of the facts stated herein. I
2, The purpose of this declaration is to provide the Court with copies of documents 1
to in the accompanying Plaintiffs’ Memorandum of Law in Support of Plaintiffs’ 1
~
for a Temporary Restraining Order and Order to Show Cause. Attached hereto are 1
of the following documents: 1
-.-—
` ncu ment Exhibit Tab
· t<.jg_' I
I `‘*· .
..1 _.__ g !_ ended Complaint ....................................................................................................................... A 1
Financial Statements Bridgeport Port Authority, 2002 ..................................................... B 1
Financial Statements Bridgeport Port Authority, 2001 ..................................................... C

`‘-.
*-` I ==` I 1
=r·

··=·-··‘- ··-- · ~=-- — ·-r·· --· = —-·- ·· · -- - V- _ in l

e · -~-- » ~-r= ··.- te, . ,.,. , __, _ I l 7. l I- in AA 2.

Q Case 3:03-cv-00599-CFD Document 51 Filed O3/O1/2004 Page 2 of 2
I A
l Audited Financial Statements Bridgeport Port Authority, 1993 ..................................................... D __.. - I
Property Management Agreement with cover letter ....................................................................... E
Letter dated February 25, 1994, from Edward Oppel to Jerome Baron ......................................... F i ___
l Net gpetating Income from Union Square Dock, 2002 ......................................................,,,,.,,,,,, G l
Net Operating Income from Union Square-Dock, 2001 .............,................................................... H
Deposition of Joseph Verrilli (selected excerpts) ......................................................,................,..,, I
Net Operating Income from Union Square Dock, 1994 through 2000 (composite exhibit) .......,.,,, J

i declare under penalty of perjury that the foregoing is true and correct. Executed in New
York, New York, on February 26, 2004. ni
, "\ U

Martin Domb l
\\ @0253 1 } - 2 _
` ·€"