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


File Size: 61.2 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 496 Words, 3,109 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/2677/530-1.pdf

Download Motion for Miscellaneous Relief - District Court of Connecticut ( 61.2 kB)


Preview Motion for Miscellaneous Relief - District Court of Connecticut
Case 2:89-cv-00859-AHN

Document 530

Filed 01/17/2007

Page 1 of 3

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT ********************************* JUAN F., et al. : : Plaintiffs : CIVIL NO. 2:89cv859 (AHN) v. M. JODI RELL, et al. Defendants ********************************** : : : : :

January 17, 2007

MOTION FOR APPROVAL OF REVISED BUDGET The Court Monitor herewith submits his revised budget for the fiscal year ending June 30, 2007 for the Court's consideration and approval. By way of background, the undersigned would note that the Court Monitor's budget for the fiscal year ending on June 30, 2007 was initially approved on June 15, 2006, and thereafter revised and approved on July 12, 2006. At the time, the parties were

discussing revisions to the methodology for the 2006-2007 Comprehensive Targeted Case Review and the methodology for reviewing Exit Plan Outcome Measures 3 & 15, which would necessarily increase the expenses incurred by the Court Monitor. However, a decision on that proposed methodology had not then been reached. The parties and Court Monitor have now agreed to the changes. The Court Monitor has therefore revised the current years' budget to reflect the projected increased costs for conducting the reviews as agreed to by the parties and previously ordered by the Court.

Case 2:89-cv-00859-AHN

Document 530

Filed 01/17/2007

Page 2 of 3

A copy of the current budget is attached as Exhibit A and the proposed revised budget as Exhibit B. The Court Monitor therefore requests that the Court approve this revised budget. The undersigned represents that all parties have agreed to this request. RAYMOND MANCUSO, DCF COURT MONITOR By: _/s/ James T. Shearin__________________ James T. Shearin ­ CT 01326 Pullman & Comley, LLC. 850 Main Street P.O. Box 7006 Bridgeport, CT 06601-7006 Juris #47892 (203)330-2000 CERTIFICATION Pursuant to Practice Book § 10-14, I hereby certify that a copy of the above was mailed or electronically delivered on this date to all counsel and pro se parties of record. Steven M. Frederick, Esquire Wofsey, Rosen, Kwenskin & Kuriansky, LLP 600 Summer Street Stamford, CT 06901-1490 Ann H. Rubin, Esquire Carmody and Torrance 50 Leavenworth Street P.O. Box 1110 Waterbury, CT 06721-1110 Ira Lustbader, Esquire Associate Director Children's Rights Inc. 330 7th Avenue, 4th Floor New York, NY 10001

Case 2:89-cv-00859-AHN

Document 530

Filed 01/17/2007

Page 3 of 3

Susan Pearlman, Esquire Office of the Attorney Generals 110 Sherman Street Mackenzie Hall Hartford, CT 06106 Stephen Wizner, Esquire Jerome N. Frank Legal Services Organization P.O. Box 209090 New Haven, CT 06520-9090 James P. Walsh Director ­ Legal & Government Affairs Department of Mental Retardation 460 Capitol Avenue Hartford, CT 06106 Jane S. Scholl Attorney General's Office Administration Department 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 Mr. Raymond Mancuso DCF Court Monitor's Office 300 Church Street ~ 4th Floor Wallingford, CT 06492

__/s/ James T. Shearin___________________ James T. Shearin ­ ct 01326

Bridgeport/70556.1/JTS/626942v1