Free Order - District Court of Connecticut - Connecticut


File Size: 43.8 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 504 Words, 3,088 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8565/86.pdf

Download Order - District Court of Connecticut ( 43.8 kB)


Preview Order - District Court of Connecticut
· 07 Pa e 1 of 2
Case 3:00-cr-00129-AWT Document 86 Filed 07/16/20 Q
QAO 245D (Rev. l2f03) Judgment in a Criminal Case for Revocations
Sheet I
UNITED STATES DISTRICT COURT » ji — 2 —
District of
UNITED STATES OF AMERICA JUDGMENT IN A CRIMQLNAL CASE 6 ` ’ `J"
V. (For Revocation of Probation or Supervised Release)
JAMES HUNTER case Number: 3 ;00cR129(AwT)
USM Number: 13911-014
Thomas Dennis, Federal Defender
Defcndant's Attorney
EI admitted guilt to violation of condition(s) ofthe term of supervision.

I was found in violation of condition(s) Special Condition after denial of guilt.

The defendant is adjudicated guilty of these violations:
Violation Number Nature of Violation Violation Ended
Special Condition #1 The defendant shall be placed at the Watkinson House in Hartford, 4/07/06
Connecticut for a period of eight (8) months.
The defendant is sentenced as provided in pages 2 through 2 of this judgment. The sentence is imposed pursuant to
the Sentencing Reform Act of 1984.
I;] The defendant has not violated condition(s) and is discharged as to such vio1ation(s) condition.

It is ordered that the defendant must notify the United States attorney for this district within 30 days of any
change of name, residence, or mailing address unti all fines, restitution, costs, and special assessments imposed by this judgment are
fully paid. If ordered to pay restitution, the defendant must notify the court and United States attorney of material changes in
economic circumstances.
Defendant’s Soc. Sec. No.: 3108 7/12/07
Date of imposition ofJudgment
Dcfendanfs Date of Birth: 1969
Signature ofJudgc
Detendant’s Residence Address;
6 Gem Drive

Willimantic, CT 06226 The Honorable Alvin W. Thompson, U.S. District Judge
Name and Title of Judge

G`,) I Lg * ’-Lr()¤r7
Date
Defendant’s Mailing Address:
6 Gem Drive

Willimantic CT 06226




· Pa e 2 of 2
Case 3:00-cr-00129-AWT Document 86 Filed 07/16/2007 9
AO 245D (Rev. l2/03 Judgment in a Criminal Case for Revocations
Sheet 2- lmprisonment
Judgment- Page 2 of 2
DEFENDANT: JAMES HUNTER
CASE NUMBER: 3:O0CR00 l 29(AWT)
IMPRISONMENT
The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a
total term of :
12 months imprisonment with no supervision to follow.
I] The court makes the following recommendations to the Bureau of Prisons:
I The defendant is remanded to the custody of the United States Marshal.
I] The defendant shall surrender to the United States Marshal for this district:
I] at I] a.m. [I p.m. on .

I] as notified by the United States Marshal.
[I The defendant shall surrender for service of sentence at the institution designated by the Bureau of Prisons:
lj before 2 p.m. on .

[I as notified by the United States Marshal.
lj as notified by the Probation or Pretrial Services Office.
RETURN
I have executed this judgment as follows:
Defendant delivered on to

a with a certified copy of this judgment.
UNITED STATES MARSHAL
By .._ _ _ , -
DEPUTY UNITED STATES MARSHAL