Free Exhibit List - District Court of Connecticut - Connecticut


File Size: 54.0 kB
Pages: 4
Date: December 31, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 412 Words, 3,075 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9963/79.pdf

Download Exhibit List - District Court of Connecticut ( 54.0 kB)


Preview Exhibit List - District Court of Connecticut
Case 3:00-cv-01062-JCH

Document 79

Filed 01/02/2004

Page 1 of 4

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT ____________________________________ TAMMY RICHARDSON ) Plaintiff ) Civil Action No. vs. ) 3:00 CV 1062(JCH) METROPOLITAN DISTRICT ) COMMISSION, HARTFORD. ) Defendant ) ) DECEMBER 15, 2003. ____________________________________ PLAINTIFF'S LIST OF EXHIBITS 1. 2. 3. Doctor's re Ms. Richardson's injuries. 1998 Performance Evaluation. Oct. 15, 1998 memo from Johnson to Richardson re: Step Increment.

4. Aetna Withdrawal of Pension correspondence. 5. 5. March 31, 1999 FMLA leave request documents. March 26, 1999 Complaint from Ms. Richardson to Human Resources

Department. 6. 7. 8. 9. Union Grievance Re: Gender Harassment filed 07/13/99 Union Grievance Re:Step Increment filed 09/13/99 July 26, 199 letter from Leblanc to Richardson Re: 2 days suspension. June 4, 1999 certified letter from McAuliffe to Richardson re:

medical documentation. 10. 11. December 1997 Performance Review. Collective Bargaining Agreement; MDC and Local 3713 AFSCME-

AFL-CIO and Appendices 1995 - 1999.

Case 3:00-cv-01062-JCH

Document 79

Filed 01/02/2004

Page 2 of 4

12. 13. 1999. 14. 15. 16.

April 1, 1999 Document denying step increment. Certification of Health Care Provider received by MDC on June 1,

July 1, 1999 Return to Work note from Dr. Siegel July 12, 1999 Return to Work note from Dr. Siegel August 30, 1999 Memo from Fiorentino to Richardson re: Job

Performance; Step Increment. 17. 18. 19. 20. 22. 23. 24. 25. Richardson's 1998 Tax Returns. Richardson's 1999 Tax Returns. Richardson's 2000 tax returns. Richardson's 2001 Tax Returns. Richardson's 2002 Tax Returns. Richardson's 2003 W-2s, 1099s and statements of earnings. December 14, 1999 letter from MDC to Richardson. July 20, 1999 letter from Roughan to Gozzo re: Decision on Gender

Harassment Complaint. 26. 27. 28. 29. 30. April 5, 1999 FMLA correspondence from MDC to Richardson. June 29, 1999 Return to Work note from Dr. Siegel. July 9, 1999 Return to Work note from Dr. Siegel. July 8, 1999 Certification of Health care Provider from Dr. Siegel November 8, 1999 letter from Post Traumatic Stress Center (Dr. David

Read Johnson) 31. Richardson Termination/Resignation Letter.

Case 3:00-cv-01062-JCH

Document 79

Filed 01/02/2004

Page 3 of 4

32. Defendants Attachments to CCHRO Schedule A questionaire.(specific instances of alleged discipline of Comparable/similarly situated individuals). 33. 34. Jeffrey Johnson's Personnel file (to be subpoenaed). Plaintiff's Personnel file.

PLAINTIFF _______________________ Paul M. Ngobeni, ct08187 LAW OFFICES OF PAUL M. NGOBENI 914 Main Street, Suite 206 East Hartford, CT 06108 Telephone (860) 289-3155 Facsimile (860) 282-7479

Case 3:00-cv-01062-JCH

Document 79

Filed 01/02/2004

Page 4 of 4

CERTIFICATION This is to certify that a copy of the foregoing was mailed first-class on December 28, 2003 to: ANTHONY PALERMINO 945 Wethersfield Ave. Hartford, CT. 06114

------------------------------------------------------Paul M. Ngobeni