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


File Size: 64.6 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 456 Words, 2,650 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/2677/521-1.pdf

Download Motion for Miscellaneous Relief - District Court of Connecticut ( 64.6 kB)


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

Document 521

Filed 07/10/2006

Page 1 of 3

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT JUAN F., by and through his next friends Brian Lynch and Isabel Romero, on behalf of themselves and all others similarly situated, et al Plaintiff V. JODI RELL, ET AL Defendants, MOTION FOR APPROVAL OF REVISED BUDGET The Court Monitor herewith submits his revised budget for fiscal year ending June 30, 2007. The Court Monitor's previous budget for this fiscal year was approved on June 15, 2006. Given the termination of the Court Monitor's employment with the State of Connecticut, this revised budget reflects the fact that the Court Monitor has been added to the health and dental plan for the Court Monitor's Office and that he will now be receiving vacation, personal leave and sick days as an employee of Court Monitor's Office. Accordingly, the Court Monitor requests that the Court approve this revised budget. RAYMOND MANCUSO, COURT MONITOR By: /s/ James T. Shearin ­ ct 01326 Pullman & Comley, LLC 850 Main Street, P.O. Box 7006 Bridgeport, CT 06601-7006 Juris #47892 (203) 330-2000 ) ) ) Case Number: 2:89cv00859 (AHN) ) ) ) ) JULY 10, 2006 ) )

Case 2:89-cv-00859-AHN

Document 521

Filed 07/10/2006

Page 2 of 3

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 Wofsey, Rosen, Kweskin & Kuriansky 600 Summer Street Stamford, CT 06901 203-327-2300 203-967-9273 ­ fax
[email protected]

Ann H. Rubin Carmody & Torrance 50 Leavenworth Street P.O. Box 1110 Waterbury, CT 06721-1110 203-573-1200 203-575-2600
[email protected]

Ira P. Lustbader, Esq. Children's Rights, Inc. 404 Park Avenue South 11th Floor New York, NY 10016 212-683-2210 Stephen Wizner, Esq. Jerome N. Frank Legal Services Organization P.O. Box 209090 New Haven, CT 06520-9090 203-432-4800 James P. Welsh Director ­ Legal & Government Affairs Department of Mental Retardation 460 Capitol Avenue Hartford, CT 06106 860-418-6009 [email protected]

Case 2:89-cv-00859-AHN

Document 521

Filed 07/10/2006

Page 3 of 3

Jane S. Scholl Attorney General's Office Administration Department 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 860-566-2026 Susan T. Pearlman Attorney General's Office Child Protection MacKenzie Hall 110 Sherman Street Room 305 Hartford, CT 06105 860-808-6480 [email protected] Mr. Ray Mancuso DCF Court Monitor's Office 300 Church Street - 4th Floor Wallingford, CT 06492 /s/ James T. Shearin

Bridgeport/70556.1/JTS/599916v1