Appeal Form for Hartford Superior Court
Public Court Documents
April 27, 1995

3 pages
Cite this item
-
Case Files, Sheff v. O'Neill Hardbacks. Appeal Form for Hartford Superior Court, 1995. 9fe2e307-a346-f011-877a-002248226c06. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/b3f8b10c-84ef-4a9d-b373-0c175c9f7b31/appeal-form-for-hartford-superior-court. Accessed October 09, 2025.
Copied!
APPEAL - CIVIL % JD-SC-28 New 8-92 (Old JD-SC-10) P.B. §§ 65, 4012, 4013, 4034 7. Prepare on typewriter. C.GS. §§ 5-297 52-470 2. Sign "Appeal" and "Certification" sections below. H TO SUPREME COURT 3. Submit in triplicate to the trial court clerk with sufficient additional copies for INSTRUCTIONS each other counsel of record; serve copies on opposing counsel. TO APPELLATE COURT 4. File a copy of the endorsed appeal form together with the papers required by P.B. § 4013 with the Appellate Clerk. NAME OF CASE (State full name of case as appears in judgment file) Milo Sheff, et al. v. William A. O'Neill, et al. (See Attached sheet for other parties ) ASSIFICATION ~ or CROSS JOINT AMENDED CONSOLIDATED STIPULATION FOR CORRECTED/AMENDED —o HER (Specify) X] APPEAL [ APPEAL APPEAL APPEAL APPEAL RESERVATION APPEAL FORM TRIED TO TRIAL COURT LOCATION COURT [] wry | Hartford TRIAL COURT JUDGE LIST ALL TRIAL COURT DOCKET NUMBERS Hammer, J. CV _89-0360977S JUDGMENT FOR (Where there are multiple parties, specify any individual party(ies) for whom judgment may have been entered.) []JprainTiFe KK] DEFENDANT [| OTHER TRIAL COURT JUDGMENT DATE DATE FOR FILING APPEAL EXTENDED TO |DATE OF ISSUANCE OF NOTICE ON ANY ORDER ON ANY MOTION WHICH HISTORY : 4/ 12 / 95 20 WOULD RENDER JUDGMENT INEFFECTIVE CASE TYPE [Juuvenite KJ civil: Major/Minor code M50 [ workers ¢ [[] HABEAS CORPUS [ ]otHER DATE CERTIFICATION GRANTED For habeas corpus or zoning appeals indicate the date certification was granted: APP FLED BY (Where there are multiple parties, specify the name of the individual party (ies) filing this appeal.) [X] PLAINTIFFS [ ] DEFENDANT [ ]oTHER who appeal FROM (the action which constitutes the fi sialjudornant: Judgment for defendants entered APPEAL April ¥2, 1995 IF TO SUPREME COURT, STATUTORY BASIS FOR THE APPEAL (C.G.S. § 51-199) I BY (Signaturejof attorney pr e pa TELEPHONE NO. JURIS NO. (If applicable) X : 522-8338 38478 TYPE NAME AND ADDMESS OF PERSON SIGNING ABOVE (This is your appearance; see P.B. § 4034) Wesley W Horton, 90 Gillett Street, Hartford, CP. 06105 "X" ONE IF APPLICABLE APPEARANCE [1 Pursuant to P.B. § 4034, counsel who files this appeal shall be deemed to have appeared in addition to counsel of record who appeared in the trial court. Pursuant to P.B. § 65 counsel who files ¥ this appeal is appearing in lieu of: INDICATE WHICH OF THE FOLLOWING ARE ATTACHED BY PLACING AN “X" IN THE PROPER BOX(ES) X] 1. PRELIMINARY STATEMENT OF THE ISSUES K] 4. DOCKET SHEETS (DS-1)/DOCKETING STATEMENT NAME OF COUNSEL AND JURIS NO. ATTACHMENTS |X] 2. PRELIMINARY DESIGNATION OF PLEADINGS ~~ [X|5. STATEMENT FOR PREARGUMENT CONFERENCE 3. COURT REPORTER'S ACKNOWLEDGEMENT/ CERTIFICATE RE TRANSCRIPT NAME OF PERSON RECOGNIZED TO PROSECUTE IN THE AMOUNT OF $400 TELEPHONE NO. Jane Tedford Dube alla 228-4626 ADDRESS OF PERSON NAMED ABOVE CEE ER EEL RECOGNIZANCE | 71 Northam Road, Hebron, CT 06231 SIGNED (© [retiniing recognizance; 5 roper box) Comm. Sup. Court DATE SIGNED | Maddie = [4a [J councin April 27, 1995 cee Is IE Tr — s Ix LALA (P.B. § 4012) DANCE WITH THE PROVISIONS OF P.B. § 4014 ON: 41277195 X To be completed by trial eourt clerk bd oa Fee Paid #i No Fees Required Security furnished: Sa [] Bond R [] Record Fee Paid Fees, Costs, and Security waived by Judge: ecognizance (A.C. only) SIGNED (Clerk of trial phi (Judge) (Date) 2: A hes Additional Plaintiffs: Wilda Bermudez Pedro Bermudez Eva Bermudez Oskar M. Melendez Waleska Melendez Martin Hamilton Janelle Hughley Neiima Best Lisa Laboy David William Harrington Michael Joseph Harrington Rachel Leach Joseph Leach Erica Connolly Tasha Connolly Michael Perez Dawn Perez Additional Defendants: William A. O’Neill’s successor Governor of the State of Connecticut State Board of Education of the State of Connecticut Abraham Glassman, A. Walter Esdaile, Warren J. Foley, Rita Hendel, John Mannix, Julia Rankin, or their successor members of the state Board of Fducation of the State of Connecticut Gerald N. Tirozzi, or his successor Commissioner of the Board of Education of the State of Connecticut Francisco L. Borges, or his successor Treasurer of the State of Connecticut J. Edward Caldwell, or his successor Comptroller of the State of Connecticut CERTIFICATION I hereby certify that a copy of the foregoing was mailed to the following counsel of record on April 27, 1995: Richard Blumenthal ’ Martha Watts Blumenthal 8 Bernard McGovern STATE OF CONNECTICUT 110 Sherman Street Hartford, CT 06106 al ¢ 1 wesfey W. Hdrton