Free Index to Record on Appeal - District Court of Connecticut - Connecticut


File Size: 85.2 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 555 Words, 3,269 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/21827/171.pdf

Download Index to Record on Appeal - District Court of Connecticut ( 85.2 kB)


Preview Index to Record on Appeal - District Court of Connecticut
C se 3:03-cr-00092-.lCH Document 171 Filed O3/18/2006 Page 1 of 4
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
UNITED STATES OF AMERICA :
: CRIMINAL NO. 3 :03CR92(.I CH)
vs.
TROY COLEMAN MARCH 13, 2006
Defendant
INDEX TO RECORD ON APPEAL
Document - I Document No.
= CertiI·ied·Copy*ofJDocket"Sheet A
INDICTMENT, doc. #6 (4/09/03) 1
SUPERSEDING INDICTMENT, doc. #32 (11/03/03) 2
L Proposed Voir Dire by Troy Coleman, doc. #86 (7/07/04) 3
Jury Instructions (pg 1 — 24) as to Troy Coleman, doc. #87 (7/08/04) 4
Motion in Limine and Memorandum in Support re: Exclusion of 5
Evidence of Defendant’s Similar Bad Acts by Troy Coleman, doc. #88
(7/08/04)
Proposed Voir Dire by USA as to Troy Coleman, doc. #89 (7/08/04) 6
Disclosure of Expert Witness by USA, doc. #93 (7/15/04) 7
Proposed Jury Instructions by USA as to Troy Coleman, doc. #94 8
(7/15/04)
Trial Memorandum regarding use of transcript at trial as to Troy 9
Coleman, doc. #95 (7/15/04)

C se 3:03-cr-000929.1CH Document 171 Filed O3/1-3/2006 Page 2 of 4
Trial Memorandum concerning use of extrinsic evidence and prior felony 10
to impeach as to Troy Coleman, doc. #96 (7/15/04)
Minute Entry, doc. #97 (7/21/04) 11
Minute Entry, doc. #98 (7/21/04) 12
Minute Entry, doc. #99 (7/21/04) 13
Minute Entry, doc. #100 (7/22/04) 14
Minute Entry, doc. #101 (7/23/04) 15
Supplemental Proposed Jury Instructions as to Troy Coleman, doc. #102 16
(7/25/04)
Table ofContents ’ “ 1’1`LIST`by”Troy Coleman, doc. #103 (7/25/04) 17
Witness List by USA as to Troy Coleman, doc. #104 (7/25/04) 18
Minute Entry, doc. #105 (7/26/04) 19
Motion for New Trial by Troy Coleman, doc. #108 (9/08/04) 20
Motion for Judgment of Acquittal by Troy Coleman, doc. #109 (9/09/04) 21
Memorandum in Support by Troy Coleman re: #109, doc. #110 (9/09/04) 22
Memorandmn in Opposition by USA as to Troy Coleman, doc. #116 23
(10/12/04)
Motion to Dismiss by USA as to Troy Coleman, doc. #119 (10/25/04) 24
Jury Instructions by Court as to Troy Coleman, doc. #120 (10/26/04) 25
Jury Verdict as to Troy Coleman, doc. #121 (10/27/04) 26
JUDGMENT as to Troy Coleman, doc. #125 (10/28/04) 27

TWe 3:03-cr-00092-JCH Document 171 Filed O3/143/2006 Page 3 of 4
Notice of Appeal by Troy Coleman, doc. #128 (11/01/04) 28
Transcript of Trial Charge Conference, doc. # 130 29
Transcript of First Day of Trial, doc. # 131 30
Transcript of Second Day of Trial, doc. # 132 31
Transcript of Third Day of Trial, doc. # 133 32
Transcript of Fourth Day of Trial, doc. # 134 33
Transcript ofFii1:h Day of Trial, doc. # 135 34
Certified C1erk’s Certificate 35
THE DEF ENDAN T,
TROY COLEMAN
By: @ Q §
Alan J. Sobol
Fed. Bar No. ct00955
OCONNELL FLAHERTY & ATTMORE, LLC
280 Trumbull Street
Hartford, CT 06103-3598
(860) 548-1300 — phone
(860) 548-0023 — fax

C se 3:O3—cr-OO092;t1CH Document 171 Filed 03/13/2006 Page 4 of 4
CERTIFICATE OF SERVICE
. This is to certify that a tme copy of the attached filing was served on each of the
following counsel of record by mailing a copy, postage prepaid, this 13th day of March, 2006,
to the following:
(For the Government)
Michael J. Gustafson
Assistant U.S. Attomey
157 Church Street
P.O. Box 1824
New Haven, CT 06508
Alan J. Sobol