Free Judgment - District Court of Connecticut - Connecticut


File Size: 13.8 kB
Pages: 1
Date: August 2, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 132 Words, 800 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/19099/34.pdf

Download Judgment - District Court of Connecticut ( 13.8 kB)


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

Document 34

Filed 08/02/2005

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT DAVID GAVLAK and HILLSIDE SPRINGS FARM v. TOWN OF SOMERS and SOMERS ZONING BOARD of APPEALS JUDGMENT This matter came on before the Honorable Janet C. Hall, United States District Judge, as a result of defendants' motion for summary judgment. The Court has reviewed all of the papers filed in conjunction with the motion and on July 29, 2005, entered a Ruling granting defendants' motion for summary judgment. Therefore, it is ORDERED and ADJUDGED that judgment is entered for the defendants and the case is closed. Dated at Bridgeport, Connecticut, this 2nd day of August, 2005. KEVIN F. ROWE, Clerk By Entered on Docket /s/ Chrystine W. Cody Deputy-in-Charge 3:02cv1410 JCH