Free USCA Mandate - District Court of Connecticut - Connecticut


File Size: 40.8 kB
Pages: 2
Date: September 27, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 271 Words, 1,947 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/20568/27.pdf

Download USCA Mandate - District Court of Connecticut ( 40.8 kB)


Preview USCA Mandate - District Court of Connecticut
" Case 3:O2—cv—O21 17-AWT Document 27 Filed O9/21/2004 Page 1 of 2
" ' UNITED STATES COURT OF APPEALS
W1 ·.` · '. I I l A I ··"’;;§iFi Epteiili,
TH1;R(;§gi% §[(E2 IEQECEOURT HOUSE
NEW YORK 10007 i
J`? I i rr in Q
Roseann B. MacKechnie I L <· i»
_ CLERK t , p __
SEP Zi E $:3 Fi; *530
Date: 9/13/04 ur;}. E Q_ .__;-M
Docket Number: ‘04·2895·UI` M if {iii in in A ii Hi i
Short Title: Forcljour v. Doe i
DC Docket Number: 02-cv-2117
DC: DISTRICT OF CONNECTICUT (NEW HAVEN)
DC Judge: RS gn; C.
Honorable Alvin Thompson QP X; t<"§`1.·_ ‘`‘‘:: ~~—..{i»°,¤ E
Q K 5
ORDER or p1;sM1ssAL § gg? 1 3 200**/ Q °”
·# me
Q`r°‘*·t~ S. me ¤‘&¤¢'¤¥€‘i{i i

NOTICE HAVING BEEN GIVEN ZZ! that Appellant was required to file a Prisoner Authorization form,
properly signed and without altemation, and
i
APPELLANT HAVING FAILED to file said Prisoner Authorization form within the THIRTY DAYS
prescribed,
THIS APPEAL IS DISMISSED.
CERTIFICATE 4OF MAILING
The undersigned Deputy Clerk hereby certifies that this Order was mailed this date to all parties to this action.
SO ORDERED,
i
. . . i
Certified: {SEP 1 3 mg], I
__ *__
T--Tl; `‘`i ‘**“·e=·~~=»—·>=~-· s—Q
"" ··—*—f?“'=Te:¤=,_,__;_____'_.

_ -5 iiii ""‘·‘“*r~a~—=¤~»~ eQ

0 0 I
0 I Case 3:02-cv-02117-AWT Document 27 1/2004 !. 20f2 0
0_ R0 B. Maclicc cr . `
// 4} 4 ·
: : /7 £'1T'° ' . 3
cputy Clerk
1
0 E
I lt-,_I[.} I __. T
:2-gps-menu . @22; LER
·e /f l.! i K
W 1
————»-————-—-—·--·-—;-.-. ....-___.__-_;_-...- ..... I