Matches in SCALES for { <http://schemas.scales-okn.org/rdf/scales#/DocketEntry/nynd;;5:16-cv-01201_de223> ?p ?o ?g. }
Showing items 1 to 6 of
6
with 100 items per page.
- nynd;;5:16-cv-01201_de223 RegisterActionDate "2021-05-22" @default.
- nynd;;5:16-cv-01201_de223 RegisterActionDescriptionText "REPLY to Response to Motion re 151 Motion for Summary Judgment filed by City of Syracuse, New York. Motion returnable before Judge Hon. Mae A. DAgostino, 161 MOTION for Summary Judgment.. filed by City of Syracuse, New York. (Attachments: # 1 Exhibit(s) 70 - Lower Ley Creek Subsite PRP Nexus Report, # 2 Exhibit(s) 71 - May 27, 1981 memo, # 3 Exhibit(s) 72 - Test Pit Log for Test Pit 82 at, # 4 Exhibit(s) 73 - 1981 engineering drawing, # 5 Exhibit(s) 75 - 2004 Order on Consent, # 6 Exhibit(s) 76 - Payment Application No. 1, # 7 Exhibit(s) 77 - Master Services Agreement between Op-Tech Environmental Services, # 8 Exhibit(s) 78 - Plaintiffs' Initial Disclosures, # 9 Exhibit(s) 79 - the City's Interrogatories to CCH, # 10 Exhibit(s) 81 - City's Interrogatories to CI, # 11 Exhibit(s) 82 - Rule 30(b)(6) to CCH, # 12 Exhibit(s) 83 - Rule 30(b)(6) to CI, # 13 Exhibit(s) 84 - June 11, 2019 transcript, # 14 Exhibit(s) 86 - 8/23/19 discovery deficiency letter, # 15 Exhibit(s) 87 - 9/30/2019 response, # 16 Exhibit(s) 88 - 10/25/2019 discovery deficiency letter)(D'Agostino, Mary) Modified on 6/14/2021 (ban, ). (Entered: 05/22/2021)" @default.
- nynd;;5:16-cv-01201_de223 AdministrativeID "190" @default.
- nynd;;5:16-cv-01201_de223 OntologyLabel response @default.
- nynd;;5:16-cv-01201_de223 hasReferenceToOtherEntry nynd;;5:16-cv-01201_de179 @default.
- nynd;;5:16-cv-01201_de223 hasReferenceToOtherEntry nynd;;5:16-cv-01201_de191 @default.