Free Exhibit List - District Court of Connecticut - Connecticut


File Size: 127.6 kB
Pages: 4
Date: February 11, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 878 Words, 6,384 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9687/126.pdf

Download Exhibit List - District Court of Connecticut ( 127.6 kB)


Preview Exhibit List - District Court of Connecticut
| PP _u_— _mA__—T”—_;m“—_—_Hh_—_—%_“—kE I
Case 3:00-cv-00656-SRU Document 126 Filed 02/1 1/2005 Page 1 of 4
. m I
UNITED STATES DISTRICT COURT F E L Q
DISTRICT OF CONNECTICUT W I
" ZBI]5 FEB I l A °i=02 I
MARSHALL CHAMBERS }
’ H . . 3 OUP? ?
Plaintiff, } Docket N0.: I
v. } i
]
IAMES NICHOLSON } February 10, 2005
Secretary, U.S. Department of } ,
Veterans Affairs, } g
Defendant. }
I
PLAINTIFFS LIST OF EXHIBITS N
1. Letter from T. Elaine Marshall, Chief, Defendant’s Personnel Service, to 1
Plaintiff, dated April 2, 1992, advising of Plaintiff's appointment to VA.
2. Application for Federal Employment, Standard Form 141 and Plaintiff’s I
Resume.
3. Excerpt from Memorandum of ]anuary 3, 1996, from Defendants Deputy a
Assistant Secretary, Equal Opportunity, Gerald K. Hinch to -
Administration Heads on the subject of Fairness and the fairness of VA `
personnel decisions. i
4. Excerpt from Master Agreement between Department of Veterans Affairs
and The American Federation of Government Employees. l
5. Affidavit of Kelvin Brown in the Matter of Marshall Chambers v. i
Department of Veterans Affairs Medical Center, West Haven, CT -- EEO
Complaint #97-1322 dated October 1, 1998.
6. Letter from Richard N. Daniels, Assistant Chief, Human Resources, VA, to
Union President, Earl Gaudino, dated November 30, 1995 on
Reorganization.
7. Letter from Patricia Brady, Defendant’ s Chief of Human Resources to
Plaintiff on Reassignment, dated November 30, 1995. '
8. Position Report by Kelvin Brown, Classification Specialist recommending
upgrade of Plaintiffs position to GS—303-7, Progam Assistant. (”15*. Desk .
Audit).
1 l
\ I
\ ______ . __________M?‘
i1_____i¥i

Case 3:00-cv-00656-SRU Document 126 Filed O2/11/2005 Page 2 of 4
E
9. Memo dated October 23, 1996, from Bernadette Oulton, Defendants Chief I
of Hospital Education to Marshall Chambers re Performance l
Improvement Plan. I
l
10. Memorandum dated October 29, 1996, from Kim Chapman, Chief I
Steward, to Associate Chief, Nursing Service, re Grievance Step 2. I
11. E—Mail correspondence from Margaret Veazey to Kim Chapman dated
September 29, and September 30, 1996 and responses from Chapman
dated October 1, 1996. I
12. Memorandum dated November 15, 1996, from Margo Veazey,
Defendant’s Associate Director re Grievance / Performance Improvement
Plan/ M. Chambers to Chief Steward, rescinding PIP.
13. Memorandum dated March 26, 1997 from Neil]. Falkner, Defendant’s I
Chief of I-Iuman Resources to Marshall Chambers on Classification
Review and Desk Audit of Secretary (Office Automation).
14. EEO Counselor’s Report, Complaint Intake by Edgar Colon dated April I
25, 1997. l
I
15. Plaintiffs Complaint of Employment Discrimination filed with De.fendant
on April 17, 1997.
I
I
16. Notice of Final Interview with EEO Counselor dated April 11, 1997.
17. Plaintiff’s Performance Appraisal dated May 3, 1996, covering period
4/1/96to3/31/97. _
I
18. Plaintiff’s Performance Appraisal ("Secretary #006968) signed by Oulton I
covering period 4/1/ 96 to 3/31/ 97.
19. Plaintiff’s Performance Appraisal ("Program Clerk") from April 11, 1997
to March 31, 1998 (Program Clerk).
20. Plaintiff’s Performance Appraisal from April 11, 1997 to March 31, 1998.
(Program Clerk Office Automation).
21. Draft Position Description received by A.F.G.E dated lanuary 22, 1996.
I
2
{
l

I H--t—t -- L_-__;-l’T`H I-_ _~ w——‘ -·__—-T-.¥\
Case 3:00-cv-00656-SRU Document 126 Filed O2/11/2005 Page 3 of 4
22. E-Mails from Plaintiff to and from Dr. ]effrey Lustman re draft PD l
February 8, 1996. .
23. Position Description signed by Kelvin R. Brown dated March 12, 1996
("Replaces PD #6968 dated 8/ 14/ 93"). _
24. Position Description signed by Kelvin R. Brown 3/ 14/ 96 ”Replaces 1
#5588A. 1
25. Position Description dated May 7, 1997 (”Reclassification of pd # 7257 l
dated 3—7—96”). ,
26. Memo from Plaintiff to Chief, Defendants Hospital Education Service 9
requesting modification to Position Description (GS-318-6, PD# 7275, dtd
14 March 1996).
I
27. E-Mails from Kim Chapman to and from Richard N. Daniels re Desk
Audit for Marshall Chambers. _
28. Affidavit of Deneen Askew in the Matter of Marshall Chambers v.
Department of Veterans Affairs Medical Center, West Haven, CT - EEO l
Complaint #97-1322 dated October 1, 1998.
29. Defendant’s Hospital Education Service Performance Ratings for 1996 and
1997 by race, religion and gender.
l
30. Memorandum from Neil Falkner, Chief, Defendanfs Human Resources,
to Chief, Hospital Education dated March 26, 1997, re ”Classification
Review and Desk Audit of Secretary (Office Automation) Position
. Number 689—7257Q". ·
31. Memorandum from Neil Falkner, Chief, Defendant’s Human Resources, -
to Marshall Chambers dated March 26, 1997, re ”Classification Review
and Desk Audit of Secretary (Office Automation) Position Number 689- j
7257Q” and General Schedule Classification Appeals.
32. Assignments given Plaintiff, 3/ 20/ 97 -— 4/ 3/ 97.
33. Request for Personnel Action as to change in Veterans’ Preference Points
requested by G. Doloff.
34. Excerpt — Chapter 7, Veterans’ Preference — Processing Personnel Actions,
Update 12, january 20, 1995.
3 l

Case 3:00-cv-00656-SRU Document 126 Filed O2/11/2005 Page 4 of 4
35. Request for Personnel Action — Plaintiffs Resignation dated August 26, 1
1997. 1
Respectfully submitted,
PL IFF, MARSHALL CHAMBERS
§‘ :
1
¤w:»4a..7\“‘z ‘i».,e
CAL M. PILGRIM, sq. 1
LAW OFFICES OF CALEB M.
PILGRIM, LLC 1
1404 WHALLEY AVENUE, 2ND FLOOR
NEW HAVEN, CT 06515
Ph: (203) 387-2524 / Fax: (203) 387-2527
FEDERAL BAR NO. CT14857 1
1
A 1
CERTIFICATE
I, CALEB M. PILGRIM, Esq., hereby certify that a copy of the foregoing was
hand-delivered to the Office of Attorney Lauren M. Nash, Assistant U.S. 1
Attorney, U.S. Department of Iustice, 157 Church Street, New Haven CT 06510
on February 10, 2005. Q Z
d-7L/C»&n·¤w7 Ein.
C MM. PILGRI , Esq.
1
1

1
1
1
1
1
4 1
1