Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 104.0 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 550 Words, 3,389 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9467/68.pdf

Download Notice of Appearance - District Court of Connecticut ( 104.0 kB)


Preview Notice of Appearance - District Court of Connecticut
Case 3:00-cv—O0820-PCD Document 68 Filed O3/30/2004 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
( UNITED STATES OF AMERICA )
1 )
Plaintiff ) CIVIL ACTION
) NO. H-85-l078(PCD)
v. )
)
43.47 ACRES OF LAND, MORE OR LESS, )
SITUATED IN THE COUNTY OF )
LITCHFIELD, TOWN OF KENT, etal, )
)
Defendants. )
) =|< >l= =l= =l= >l< * >|< * >l<
SCHAGHTICOKE TRIBAL NATION )
)
Plaintiff, ) CIVIL ACTION
) NO. 3-98-CV 01113 (PCD)
v. )
)
KENT SCHOOL CORPORATION, INC., et )
al )
Defendants. )
) * 4 * * »»= * * 4 »i·
SCHAGHTICOKE TRIBAL NATION )
)
Plaintiff ) CIVIL ACTION
) NO. 3-00-CV 0820 (PCD)
v. )
)
THE UNITED STATES OF AMERICA AND )
THE CONNECTICUT LIGHT AND )
POWER COMPANY, et al )
Defendants. ) March 29, 2004
APPEARANCE
Please enter my Appearance 0n behalf ofthe Plaintiff, Schaghticeke Tribal Naticn.

Case 3:00-ev—O0820-PCD Document 68 Filed O3/30/2004 Page 2 of 3
THE PLAINTIFF,
SCHAGHTICOKE TRIBAL NATION
BY TER & ENGLISH, LLC
lkyirroiz YS
( . -1/ fi . 3
BY B I . ...4 ’
Peter ‘ .Hul (CT 17230)
CityPlaee I
Hartford, CT 06103
(860) 275-6700
Of Counsel:
Thomas Van Lenten, Esq. (CT 10199)
Pinney, Payne, Van Lenten,
Burrell, Wolfe & Dillman, P.C.
Lee Farm Corporate Park
83 Wooster Heights
Danbury, CT 06813-3499
(203) 830-6335
Judith A. Shapiro, Esq.
6856 Eastern Avenue NW
Suite 206
Washington, DC 20012
and
Jerry C. Straus, Esq.
Hobbs, Straus, Dean & Walker, LLP
2120 L Street, NW
Washington, DC 20037
-2 -
l

Case 3:00-cv—O0820-PCD Document 68 Filed O3/30/2004 Page 3 of 3
CERTIFICATE OF SERVICE
This is to certify that a copy of the foregoing Appearance has been mailed, postage
prepaid this 29th day of March, 2004 to:
John B. Hughes, Esq. Giovanna Tiberii Weller, Esq.
Chief of Civil Division Carmody & Torrance
United States Attorneys Office 50 Leavenworth Street
157 Church Street, Floor 23 P.O. Box 1110
New Haven, CT 06510 Waterbury, CT 06721-1110
Thomas Van Lenten, Esq. Robert A. Slavitt, Esq.
Pinney, Payne, Van Lenten, Slavirt, Connery, & Vardarnis
Burrell, Wolfe & Dillman, PC 618 West Avenue
Lee Farm Corporate Park Norwalk, CT 06850
83 Wooster Heights i
Danbury, CT 06813-3499 James R. Fogarty, Esq.
Fogarty Cohen Selby & Nemiroff
Judith A. Shapiro, Esq. 88 Field Point Road
6856 Eastern Avenue NW P_()_ BOX 2508
Suita 206 or-ooiiwiori, cr 06836-2508
Washington, DC 20012
Susan Quinn Cobb, Esq.
David J- Eiiiat, ESq· Asst. Attorney General
I Day, Barry & Haward ss Erm sooo
OityP1a¤a 1 Hartford, ct 06141
Hartford, CT 06103-3499
Thomas A. Gugliotti, Esq.
Loretta BOOOS Updike, Kelly & Spellacy
B€i`ldV1GW Drive Ong State Stfggt
Charleston, WV 25314 Hanford) CT 06123
Jeffrey B. Sienkiewicz, Esq. Room Ford, Eso_
SiO¤i¤¤a, PC General Litigation Section
9 Smith Main Straat Enviromnental & Natural Resources Division
P-O· BOX 786 United States Department of Justice
New Milford, CT 06776-0786 Post Office Box 663
Washington, DC 20004-0663
Michael J. Burns, Esq.
Law Offices of Attorney Michael J. Bums Soon Koop, Esq.
57 Pratt Straat oirioo ofthe Solicitor
Hartford, CT 06iO3 U.S. Department ofthe interior
ISQ treet, NW
Jerry C. Straus, Esq. iq(7Eilst0p 64
Hobbs, Straus, Dean & Walker, LLP ai WaS _C_ 2 , , sr
2120 L Street, NW , J
Washington, DC 20037 V ·; j
C A M 1 if _
Peter . Hull CT 17230)
HARTFORD; 611801.01
L'; -