Free Judgment - District Court of Connecticut - Connecticut


File Size: 23.6 kB
Pages: 1
Date: March 4, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 190 Words, 1,217 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/19571/42.pdf

Download Judgment - District Court of Connecticut ( 23.6 kB)


Preview Judgment - District Court of Connecticut
.. I
Case 3:02-cv-01628-GLG Document 42 Filed O3/O2/2004 Pag;é.1IcoIf/1/{Mi ‘?Jgw.`I““ I
I
UNITED STATES DISTRICT COURT I
DISTRICT OF CONNECTICUT J
F I LE D
·:> I .
ivmncus I-i. oiccs IIIII Z ~* **2 III uq I
us uislutiatr r;g;1iI¤_ v. Civil Nmr*»¤eI02·t:lI%1I6-28*GLG r
TOWN OF MANCHESTER, STEVEN WERBNER,
DEPUTY GENERAL MANAGER, THOMAS I
WEBER, FIRE CHIEF, AND ROBERT
BYCHOLSKI, ASSISTANT FIRE CHIEF, IN THEIR ;
INDIVIDUAL AND OFFICIAL CAPACITIES: AND ,
LOCAL 1579 IAFF, DAVID M. MAYER, PRESIDENT I
_ _ JUDGMENT _ I
This matter came on for consideration on defendants motions for summary judgment--- I I
before the Honorable Gerard L. Goettel, Senior United States Districtdudge. I · · , 5 . F
The Court has reviewed all of the papers filed in conjunction with the motions and on I .
February 17, 2004, entered an Opinion granting the relief .
It is therefore ORDERED and ADJUDGED that judgment is entered for the defendants
I
and the case is closed.
I
Dated at New Haven, Connecticut, this 2nd day of March, 2004 _
‘ KEVI F. ROWE, Clerk
By
` r ,%
Frank DePino ` ‘
Deputy Clerk · I __ _,__
Eoin 5 0 ·r
1
I