Free Motion for Miscellaneous Relief - District Court of Connecticut - Connecticut


File Size: 65.0 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 441 Words, 2,659 Characters
Page Size: 622 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/2677/534-1.pdf

Download Motion for Miscellaneous Relief - District Court of Connecticut ( 65.0 kB)


Preview Motion for Miscellaneous Relief - District Court of Connecticut
n Case 2:89-cv-00859-Al-IN Document 534 Filed 06/04/2007 Page 1 of 3
i UNITED STATES DiSTRiCT COURT
FOR THE
DISTRICT OF CONNECTICUT
JUAN F., by and through his next friends Brian )
Lynch and Isabel Romero, on behaif of )
themselves and ali others sirniiariy situated, et )C3S6 Ntitfibftii ZISQGVUUS59 (AHN)
al )
‘ Plaintiff )
V· )
)JUNE 1, 2007
JODI RELL, ET Ai, )
)
Defendants,
_ MOTION FOR APPROVAL OF BUDGET
The Court Monitor herewith submits his budget for fisoai year ending June 30,
2008. The budget reflects the anaiysis of the Court Monitors anticipated spending
needs for the next fiscal year based upon previous performance as weli as discussions
_ with the parties as to the anticipated requirements for upcoming fiscai year. The Court
Monitor represents that he has discussed this budget with counsei for both parties and
both have indicated their approval.
Accordingiy, the Court Monitor requests that the Court approve the attached
. budget
RAYMOND MANCUSO
COURT MONIT
__ s T Shearin — ct 01326
- P m£‘8¤ Comiey, LLC
- 50 Main Street, P.O. Box 7006
Bridgeport, CT 06601-7006
Juris #47892 (203) 330-2000

Case 2:89-cv-00859-AHN Document 534 Filed 06/04/2007 Page 2 of 3
CERTEFECATION
Pursuant to Practice Book § 10-14, E hereby certify that a copy ofthe above was
mailed or electronicaiiy delivered on this date to ail counsel and pro se parties of
record.
Steven M. Frederick
Wofsey, Rosen, Kweskin & Kuriansky
600 Summer Street
Stamford, CT 06901
203-327-2300
203—967—92“/3 —- fax
strederici<@wrkE<.com
Ann H. Rubin
_ Carmody & Torrance
50 Leavenworth Street
F’.O. Box 1110
Waterbury, CT 06721-1110
203-573-‘i 200
201%-575-2600
[email protected]
Era P. Lustbader, Esq.
Chiiciren’s Rights, inc.
404 Park Avenue South
11*** Floor
New York, NY 10016
212-683-2210
Stephen Wizner, Esq.
Jerome N. Frank Legai Services Organization
PO. Box 269090
New Haven, CT 06520-9090
203-432-4800
James P. Weish
Director — Legal & Government Affairs
Department of_i\/ientai Retardation
460 Capitol Avenue
Hartford, CT 06106
860-418-6009
[email protected]

Case 2:89-cv-00859-AI-IN Document 534 Filed 06/O4/2007 Page 3 of 3
Jane S. Scholi
Attorney Generafs Office
Administration Department
55 Eim Street
P.O. Box 120
Hartford, CT 06141-0120
860-566-2026
Susan T. Pearlman
Attorney Generafs Office
Chiid Protection
MacKenzie I-iaii
110 Sherman Street
Room 305 f
Hartford, CT 06105
860-808-64SO
[email protected]
Mr. Ray Mencuso
DCF Court iVIorritor's Office
300 Church Street- 4th Floor
Waiiingford, CT 06492
-_ J . Sheario
syiagepemvusss.ams/642219v1