Free USCA Mandate - District Court of Connecticut - Connecticut


File Size: 50.7 kB
Pages: 1
Date: April 26, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 244 Words, 1,702 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9111/48.pdf

Download USCA Mandate - District Court of Connecticut ( 50.7 kB)


Preview USCA Mandate - District Court of Connecticut
A +‘ 1——————-;..—_.Lu
1 Case 3:00-cv-00334-@11% 1,;<%5p.1?§|1_mgnt 418 piled O4/23/20 4 page 1 O1 1 . . .
I . ¤ ~ L"?_»;,_;€·s‘·-aifg ·~‘ Gt fa J·. e.- .
L “’ " ·-1- t
lé\Ic>~cw215¤-1i
I
UNITED STATES COURT OF APPE ·LS
t=0R Tl-lE sEc0ND CIRCUIT 1
THE HARTFORD STEAM BOELER INSPECTION --
AND INSURANCE COMPANY AND WASTE _ TM
MANAGEMENT, INC. DOCKET N0. OSQTQ4
Appellant :~ 1
_ . -o‘i‘¤T’l” A 1
25% rn
sqcéurnensreeu REFRACTORIES. APP1 $2004 _ A I
Appellee MARCH 17. UD4 F: H _...
—-M _ ¤$\Y* 1
~ ST PULATIO HDRA I G PP L I
1 WITH PREJUDIGE PURSU · T T
RULE gglb] ·
The undersigned counsel for the parties hereby stipul te that the above- 1
- l
captioned appeal is hereby withdrawn without costs and wit · ut attomey‘s fees 1
pursuant to Rule 42 (b) of the Federal Rules of Appellate Pr-- ceclure. 1
_ . l
I "`—"'
I -.-·· ». lll x '
In l _ ! a Al
L` TRU? GC 4 = ..4} ‘-i‘ Attorne for ppellants
R · Ma ` * Ernest J. Ma ei, Esq. 1
` I . ` A F Day, Berry Howard, LLP
y .lh·· M RK. I
__ Attorney for 1 ppellee ___
5d** UK? é'a GP - Andrew M. ewey
Baio & Ass 'ates, P.C.
Fon me comm
Roseau; B. Maclguchuie, Clerk of Court I 1
A 8;...,, . l A. I
Stanley A. Bas , Staff Counsel
yll-19.6 lC_.‘2-¤c>4
- · I CERTIFIED: APR 13 gmt el _' - 1
Q Q ‘o·e·e-E-.-....._._ ie‘· ` e··* -
] [ i‘i‘i·o·e-e-A- . ..... `‘ii I ‘iii E