Free Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 19.2 kB
Pages: 2
Date: August 26, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 172 Words, 1,090 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/19099/35.pdf

Download Notice of Appeal - District Court of Connecticut ( 19.2 kB)


Preview Notice of Appeal - District Court of Connecticut
Case 3:02-cv-01410-JCH

Document 35

Filed 08/29/2005

Page 1 of 2

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

DAVID GAVLAK and HILLSIDE SPRINGS FARM, INC. VS. TOWN OF SOMERS and SOMERS ZONING BOARD OF APPEALS

: : : : : : :

NO. 3:02CV1410(JCH)

AUGUST 26, 2005

APPEAL

The plaintiffs David Gavlak and Hillside Springs Farm, Inc., appeal to the United States Court of Appeals for the Second Circuit from the Judgment entered against them in this case on August 2, 2005, a copy of which is attached hereto.

THE PLAINTIFFS, DAVID GAVLAK and HILLSIDE SPRINGS FARM, INC.

BY:_________________________________ JOHN R. WILLIAMS (ct00215) 51 Elm Street, Suite 409 New Haven, CT 06510 TELEPHONE: 203.562.9931 FAX: 203.776.9494 E-MAIL: [email protected] Plaintiffs' Attorney

Case 3:02-cv-01410-JCH

Document 35

Filed 08/29/2005

Page 2 of 2

CERTIFICATION OF SERVICE On the date above stated, a copy hereof was mailed to James N. Tallberg, Esq., Updike, Kelly & Spellacy, P.C., P. O. Box 231277, Hartford, CT 06123-1277.

____________________________________ JOHN R. WILLIAMS