Free Reply to Response to Motion - District Court of Connecticut - Connecticut


File Size: 76.3 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 383 Words, 2,311 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22875/142-2.pdf

Download Reply to Response to Motion - District Court of Connecticut ( 76.3 kB)


Preview Reply to Response to Motion - District Court of Connecticut
Case 3:03-cv-00945-CFD Document 142-2 Filed O4/08/2005 Page 1 of 2
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CLARENCE R. COLLINS, IR., et al. : CIVIL ACTION NO. 3:03-cv—945 (CPD)
Plaintiffs, :
vi
OLIN CORPORATION, et al.
Defendants. : APRIL 8, 2005
NOTICE OF MANUAL FILING
Please take notice that Defendant, Town of Hamden, has manually filed the following
documents:
Exhibits A through I to Defendant Town of I·Iamden°s Reply Memorandum To Plaintiffs’
Opposition To Town Ot` I~Iarnden’s Motion For Partial Summary Judgment
This document has not been tiled electronically because
[ ] the document or thing cannot be converted to an electronic format
[XX] the electronic file size ofthe document exceeds 1.5 megabytes
[ } the document or thing is filed under seal pursuant to Local Rule of Civil Procedure 5(d)
or Local Rule of Criminal Procedure 57(b)
{ ] Plaintiff/Defendant is excused from tiling this document or thing by Court order.
Respectfully submitted,
rf?
THE narrsitro
rovinzqor n it C? / I
By ;t4’ r r
Later M. caste
Federal Bar #ct02747
Joseph G. Former, Jr,
Federal Bar #ct04602
Thomas Ct Bletchley
Federal Bar # ct25892
HALLORAN & SAGE LLP
225 Asylum Street
I-Iartford, CT 06103
(860) 522-6103
Its Attorneys

Case 3:03-cv-00945-CFD Document 142-2 Filed O4/08/2005 Page 2 of 2
CERTIFICATE OF SERVICE
This is to certify that on this Sth day of April, 2005, lhereby mailed a copy of the
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 190 Carondelet Plaza, Suite 600
St. Louis, MO 63105
David B. Zabel, Esq. Sandra K. Davis, Esq.
Alison K. Clark, Esq. Mark S. Baldwin, Esq.
Cohen and Wolf, P.C. Brown Rudnick Berlack Israels LLP
1115 Broad Street 185 Asylum Street, 38m Floor
Bridgeport, CT 0660-4 Hartford, CT 06103-3402
Neil T. Leifer, Esq.
Michaei A. Lesser, Esq.
Brad .1. Mitelielt, Esq.
David C. Strouss, Esq.
Thornton & Naurnes, LLP
100 Summer Street, SOE Floor
Boston, MA 02110
Mark W. Roberts, Esq.
Andrew Rainer, Esq.
Jennifer A. Currie, Esq.
McR.oberts, Roberts & Rainer, L.L.P.
Exchange Place
53 State Street
Boston, MA 02109
/`/E) "’ W
J/I /{/ir, ` /
2//
Ann M. Catino
6`»'3§18__1DDC