Free Response - District Court of Connecticut - Connecticut


File Size: 111.4 kB
Pages: 3
Date: May 23, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 531 Words, 3,252 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22875/147-1.pdf

Download Response - District Court of Connecticut ( 111.4 kB)


Preview Response - District Court of Connecticut
Case 3:03-cv-00945-CFD Document 147 Filed 05/23/2005 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CLARENCE R. COLLINS, JR., et al. : 3:03-CV—945 (CFD)
Plaintiffs,
V. :
OLIN CORPORATION, et al.
Defendants. MAY 23, 2005
SUPPLEMENTAL FILING
Defendant, Town of`l~Iamclen ("Town”), hereby amends its exhibits tiled in support of its
Motion for Partial Summary Judgment ("Motion") (tiled December 15, 2004) and its Reply
Memorandum to Plaintiffs’ Opposition to Town of I·Iamden’s Motion for Partial Summary
Judgment ("Reply Memorandum") (filed April--8, 2005). To amend its Reply Memorandum, the
Town submits the attached certified excerpts of the Connecticut State Building Code (ls; ed.
1947), pp. Title Page and Table of Contents (unpaged), 1, 116-19, 122-23, l28·29 and 129~33,
the Building Ordinances of the Town of Hamden (Rev. 1954), pp. Title Page and Table of
Contents (unpaged), 5, 78-81, 84-87 and 90-91, and the Building Ordinances of the Town of
Hamden (Rev. 1960), pp. Title Page and Table of Contents (unpaged), 5, 79-8l, 85, 88 and 92.
(Copies attached hereto as Exhibits A through C, respectively). On April 8, 2005, Defendant
submitted uncertiiied copies of the foregoing materials as Exhibits F through H, respectively, in
support of Defendant Town of Hamden’s Reply Memorandum.
Defendant also amends the exhibits filed in support of its Motion by submitting the
attached Jurat (p. 155) and Errata Sheet of the partial deposition transcript of Deborah L.
Motycka Downie, dated July 9, 2004. (Copies attached hereto as Exhibit D). On December 15,
2004, Defendant inadvertently failed to include the Jurat and Errata Sheet ofthe partial

Case 3:03-cv-00945-CFD Document 147 Filed 05/23/2005 Page 2 of 3
deposition transcript of Deborah L. Motyclca Downie as Exhibit 61 in support of Defendant
Town of Hamderfs Local Rule 56(a)(l) Statement of Material Unclisputed Facts in Support of
Defendanfs Motion for Partial Summary Judgment.
Respectfully submitted,
THE DEFENDANT,
TOWN OF HAMDEN
B
nn M. Cat' 0
Federal B #ct02'/47
Joseph G. Former, 5 r.
Federal Bar #ct 04602
Thomas C- Bletchley
Federal Bar #ct25892
HALLORAN & SAGE LLP
One Goodwin Square
225 Asylum Street
Hartford, CT 06103
(860) 522~6l03
-2-

Case 3:03-cv-00945-CFD Document 147 Filed 05/23/2005 Page 3 of 3
CERTIFICATE OF SERVICE
This is to certii§r that on this 23rd day of May, 2005, I hereby mailed a copy ofthe
foregoing to the following:
Monte E. Frank, Esq. Michael H. Wetmore, Esq.
Cohen and Wolf, P.C. Joel B. Samson, Esq.
158 Deer Hill Avenue Husch & Eppenberger, LLC
Danbury, CT 06810 l90 Carondelet Plaza, Suite 600
St. Louis, MO 63105
David B. Zabel, Esq. Mark S. Baldwin, Esq.
Alison K. Clark, Esq. Brown Rudnick Berlaek lsraels LLP
Cohen and Wolf, P.C. 185 Asylum Street, 38m Floor
1i15 Broad Street Hartford, CT 061036402
Bridgeport, CT 06604
Neil T. Leifer, Esq.
Michael A. Lesser, Esq.
Brad J. Mitchell, Esq.
David C. Strouss, Esq.
Thornton & Naurnes, LLP
l0O Summer Street, 30lh Floor
Boston, MA 02110
Mark W. Roberts, Esq.
Andrew Rainer, Esq.
Jennifer A. Currie, Esq.
McRoberts, Roberts & Rainer, L.L.P.
Exchange Place
53 State Street
Boston, MA 02109
Ann M. o ll J"
67S4`.'§__l DOC
-3-