Free Response - District Court of Connecticut - Connecticut


File Size: 87.9 kB
Pages: 3
Date: March 19, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 676 Words, 3,856 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22716/62.pdf

Download Response - District Court of Connecticut ( 87.9 kB)


Preview Response - District Court of Connecticut
_ Case 3:03-cv-00599-CFD Document 62 Filed O3/18/2004 Page 1 of 3 _ I
. _ I e
. » I UNITED STATES DISTRICT COURT - I
DISTRICT OF CONNECTICUT I A rr A" I
I j BRIDGEPORT AND PORT JEFFERSON ZIAIAI mil I gi A llf I "I
l STEAMBOAT COMPANY, et af., Case No, I(I§—CYg599 (CFD)
A nn A A" ' AAA; C ill} `{
-.. — ‘ Plaintiffs, A · - J - A.ALx .-4 I
·- I March 17, 2004
BRIDGEPORT PORT AUTHORITY, A I
A A I I .
Defendant. I
._ I / 1 I
i ‘ APPENDIX OF BRIDGEPORT PORT AUTH0 A TY TO
_, ; MEMORANDUM OF LAW IN OPPOSITION TO P AINTIFFS’ A
A RE UEST FOR PRELIMINARY INJUNCTIV RELIEF
. . EXHIBITS: I
` 1. Bridgeport City Code chap. 2.28
A 2. Excerpts ]$·0m Deposition of Joseph A. Riccio, Vol. II A
. . _ 3. Excerpts from Deposition of Joseph A. Riccio, Vol. I A
A 4. Excerpts ]?0m Deposition of Louis Rinaldo .
I, 5. Lease Agreement for Docking at Water Street Dock dated December 1, 1998
-- First Amendment to Lease Agreement for Docking at the Water Street Dock dated July
I I 29, 2002 A
. 7. The Bridgeport and Port Jefferson Steamboat Company M/V Grand Republic, M/V Park I
I _ I City and M/V PT Barnum (1998~2003), by David Bell I
8. The Bridgeport and Port Jefferson Steamboat Company, M/V Grand Republic, M/V Park
I City and M/V PT Barnum (1995-1999), by David Bell
_ _ 9. The Bridgeport and Port Jefferson Steamboat Company M/V Grand Republic, M/V Park A
g_ I City and M/V PT Barnum (1992-1996), by David Bell
. - I I
I I 10. Agenda for February 5, 2004 Meeting of Board of Commissioners of Bridgeport Port I
* Authority I I
A 11. Tariff of Bridgeport Authority
I zzsszzz

U . I Case 3:03-cv-00599-CFD Document 62 Filed O3/18/2004 Page 2 of 3 `
_ .. 12. Excerpts from Deposition of Brian A. McAllister ) I
· 13. Excerpts fom Deposition of F. Charles Zahradka
J ADMINISTRATIVE AGENCY CASELAW: I
I I
‘· 14. imposition of Surcharge on Cargo to Manila, Republic ofPhilIIppines, 8 F.M.C. 395 ;
. (1965) I
I I 15. Matson Navigation Co. — Proposed Bunker Surcharge in the Hawaii Trade, 22 F.M.C.
_) I 276 (I.D. 1979), adopted 19 S.R.R. 1065 (F.M.C. 1979)
I I 16. imposition of Surcharge at United States Atlantic & GuU`Ports on Cargo Moving I
I E Between Said Ports and Latin American Ports, 7 S.R.R. 405 (P.M.C. 1966)
I I
{ 17. Surcharge — Matson Navigation Co., 2 U.S.M.C. 622 (1942)
l .
` I ( I
. - I
I -—J I I
I
I
. I I
I I
I I
It I I I
I
I
I I I
I I
I
I I
l I I
I 2225222 — 2 -

1 2 ` ` ``-` ···—~I
'· _ I Case 3:03-cv-00599-CFD Document 62 Filed O3/18/2004 Page 3 of 3 I
·. Dated: March 17, 2004 i
0.. Respectfully submitted, I
1 ‘ E
` THoMPsoN cosurm LLP l
I Edward J. Sheppard, #CT24760 A
I 1909 K Street, NW, #600
' n i Washington, DC 20006
· - “° 202-585-6900 i
_ Fax 202-5 85-6969 I
A I [email protected] I
L A 2 By 1
. _ Suzanne L. tgomery, T24761 l
. One US Bank Plaza i
B I St. Louis, Missouri 63101 C
i 314-552-6000 I E
_ ! Fax 314—552~7000 I
C l [email protected] I
Attomeys for Defendant Bridgeport Port i
. Authority
“
· CERTIFICATE OF SERVICE 1
l The undersigned hereby certifies that a true and accurate copy of the foregoing was
i I
I served, via Federal Express overnight delivery, on the following counsel of record, this 17th day
·· of March, 2004:
L l
i Jonathan S. Bowman Frank H. Loomis 1
C I Stewart I. Edelstein Martin Domb I I
_ Cohen and Wolf, P.C. Hill, Betts & Nash II.LP
1115 Broad Street One World Financi il Center I
P.O. Box 1821 200 Liberty Street, goth Floor
._ i Bridgeport, CT 06601-1821 New York, New York 10281 ’
I .
i 2285222 - 3 — A |
l
.._,............,_._... _ __ l