Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 86.3 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 347 Words, 2,160 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22875/149.pdf

Download Notice of Appearance - District Court of Connecticut ( 86.3 kB)


Preview Notice of Appearance - District Court of Connecticut
Case 3:03-cv-00945-CFD Document 149 Filed 06/13/2005 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CLARENCE R. COLLINS, JR., JENNIFER 1 CIVIL ACTION NO.
AND PATRICK DONTFRAIQD, DONNA LEE 2 03-CV-945 (CFD)
JOHNSON, LEONARDO MELENDEZ, 1
SONIA POWELL, DOROTHY WILLIAMS, :
. VALERIE LASSITER, MATTHEW AND :
PHYLLIS ABRAHAM, HENRY 1,.. BLUE, :
JANIE CLEMONS, GWENDOLYN L. :
COPPAGE, LOUIS CRAIG, RUTH B. :
EATON, WILLIAM AND MAXINE JONES, :
JOSEPI-IINE NEAL, COLLIN ROUSE, :
CLIFFORD SENIOR AND ADRIENNE :
ROUSE—SENIOR, RAYMOND SHVIS, SR. :
AND ELLICIA R- SIMS, :
MARC PERRY, WILLIAM C. AND VENUS :
D. WALKER, MORRIS AND MARY :
DRAUGIIN, CAROLYN SMITH, :
ELIZABETH HAYES, ABDUL I-IAMID, :
MURLINE WELLESLEY, EUGALYN :
WILSON, CHARLENE P. WEBB, ELIAS :
ROCHESTER AND MARUS WALTERS, for :
themselves and on behalfof a class ofsimilarly :
situated property owners, ;
Plaintiffs, :
v, :
OLIN CORPORATION and the TOWN :
OF HAMDEN :
Defendants. : JUNE IO, 2005
APPEARANCE
To the Clerk of this Court and all parties of record:
Please enter my appearance in the above captioned ease as counsel for the plaintiffs.

Case 3:03-cv-00945-CFD Document 149 Filed 06/13/2005 Page 2 of 3
I certify that I am admitted to practice in this Courtt
By:
Perry R oodman, Esqt
Federal r N0. ct26622
Cohen and Wolf, P.C\
1 E15 Broad Street
Bridgeport, CT 06604
Tele: (203) 337-4161
Fax: (203) 394-9901
E~m21il: pg00dman@c0heuandw0l{com
2

Case 3:03-cv-00945-CFD Document 149 Filed 06/13/2005 Page 3 of 3
CERTIIYICATION OF SERVICE
I hereby certify that on this 10m day of June, 2005, a copy ofthe foregoing was served via
First Ciass US. Mai}, postage prepaid, upon the following:
Olin Corporation:
Mark S, Baldwin, Esq.,
Brown Rudnick Berlack Israeis
CityP1ace I, I85 Asylum Street
Hanford, CT 06103-3402
Joel Bi Samson, Esq.
Michael H, Wetmore, Esq,
Husch & Eppenberger
190 Carondelet Plaza
Suite 600
St, Louis, MI 63l05—344l
The Town of Hamden:
Ann Marie Catino, Esq.
Joseph G. Fortner, Sr., Esq,
Laurie R., Steinberg, Esq,
Brian I), Rich, Esq.,
Halloran & Sage LLP
One Goodwin Square
225 Asylum Street
Hartford, CT 06103—4303
Perry R. .1 odman
3