Free Order - District Court of Connecticut - Connecticut


File Size: 65.7 kB
Pages: 2
Date: February 11, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 615 Words, 3,609 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/8040/22.pdf

Download Order - District Court of Connecticut ( 65.7 kB)


Preview Order - District Court of Connecticut
I a“;_';m;—‘;"“‘tY····——·—···——— ~i;»2C._..a
i _ F
I j ‘ Case 3:00-cr-00006-AHN Document 22 Filed 02/ 1 O/2005 Page 1 of 2 I
I ‘ I
I QA0 245D (Rev. I2/03) Judgment in a Criminal Case for Revocations I
I Sheet l

I UNITED STiE`&.§@TRICT Couar
I · · I
Fggstpdt $5 I. 5 I CONNECTICUT I
I UNITED STATES OF AMERICA JUDGMENT IN A CRIMINAL CASE
I V. ‘I;IlI}IgI[I;oIi::%I?§T§*iiati0n of Probation or Supervised Release)
I WILLIAM H- ALMS- JR- Case Number: 3:00CR00006(AH§N) I
I USM Number: 09847-014
I Francis L. O’Reil1y, Esg.
I THE DEFENDANT: Defendant s Attomey
I] admitted guilt to violation of condition(s) of the term of supervision. I
. was found in violation of condition(s) 1 and 2 after denial of guilt.
The defendant is adjudicated guilty of these violations:
Violation Number Nature of Violation Violation Ended
1. Failure to remain at Halfway House for 6 months 01/ 14/2005 *
2. Failure to satisfactorily participate in sex offender treatment O1/12/2005
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
[I The defendant has not violated condition(s) and is discharged as to such vio1ation(s) condition. I
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 I
fully paid. If ordered to pay restitution, the defendant must notify the court and United States attorney of material changes in I
economic circumstances. I
oereaums see. see. N0.: 0932 January 24, 2005 I
Date of Imposition of Judgment
Defendanfs Date of Birth: 1946 JW 4- - '~ I

I iiiiii "` C `i`" " ""—"" I
Defendant’s Residence Address:
Emanuel Baptist Shelter S+‘·F°n R.
645 Gmnd Avenue United States District Judge
Name and Title of Judge
New Haven, CT 06510
FQ/ /0 I 2.9/A I
Date I
Defendant's Mailing Address: I
Emanuel Ba tist Shelter
645 Grand Avenue I
New Haven CT 06510 I
_...I


i k Case 3:00-cr-00006-AHN Document 22 Filed O2/10/2005 Page 2 of 2
i AO 245D (Rev. 12/O3 Judgment in a Criminal Case for Revocations
X Sheet 2- Imprisonment

E Judgment — Page 2 f 2
l DEFENDANT: WILLIAM H. ALLIS, 0
i CASE NUMBER: 3:0OCRO0006(AHN)
l
i IMPRISONMEN T .
“ l
The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a
= total term of : :
l i
l 4 Monrns
i
· The court makes the following recommendations to the Bureau of Prisons: l
¤ l
i The Court requests the BOP designate the offender to FMC Devens Facility in Ayer, MA.
i l
A El The defendant is remanded to the custody of the United States Marshal. z
I] The defendant shall surrender to the United States Marshal for this district:
El at [I a.m. I;] p.m. on .
[II as notified by the United States Marshal. A A
I The defendant shall surrender for service of sentence at the institution designated by the Bureau of Prisons:
I before 2 p.m. on 02/15/2005 .
I;] as notified by the United States Marshal. N
. as notified by th Probation or Pretrial Services Office. l
RETURN ?
I have executed this judgment as follows: I

q

Defendant delivered on to
a with a certified copy of this judgment.
l
unnen srmes MARsnA1.
l
Br
oepurv unrreo srnrns Mnnsnin. U
i
i

a l