Full Text
Case 120ec1-003308 Filed 02/24/22 Page 310 of 67
viii
PAGE
Exhibit 2 to Trzaskoma Declaration—
Juror Questionnaire ....................................... A-4986
Exhibit 3 to Trzaskoma Declaration—
Letter from Catherine Conrad to Stanley J. Oklua [sic], Esq.,
May 25, 2011 ............................................... A-4989
Exhibit 4 to Trzaskoma Declaration—
Attorney Registration Information for Catherine M. Conrad
as of June 24, 2011 ....................................... A-4994
Exhibit 5 to Trzaskoma Declaration—
In the Matter of Catherine M. Conrad, 48 A.D.3d 187
(1st Dep’t Dec. 18, 2007) ................................... A-4996
Exhibit 6 to Trzaskoma Declaration—
In the Matter of Catherine M. Conrad, 80 A.D.3d 187
(1st Dep’t Dec. 9, 2010) ..................................... A-4999
Exhibit 7 to Trzaskoma Declaration—
Deed for 16 Parkview Drive, Eastchester, New York ............. A-5003
Exhibit 8 to Trzaskoma Declaration—
Mortgage, December 27, 2004, recorded on 16 Parkview Drive,
Bronxville, New York ....................................... A-5006
Exhibit 9 to Trzaskoma Declaration—
Nevada Marriage License for Frank Rosa and
Catherine Morgan Conrad, June 20, 2007 ..................... A-5021
Exhibit 10 to Trzaskoma Declaration—
Nevada Marriage Certificate for Frank Rosa and
Catherine Morgan Conrad, June 20, 2007 ..................... A-5023
Exhibit 11 to Trzaskoma Declaration—
New York Criminal History Record Search results for
Catherine Conrad ........................................... A-5026
Exhibit 12 to Trzaskoma Declaration—
Certificate of Disposition, Criminal Court of the
City of New York, County of Bronx, People v. Catherine
Conrad, August 21, 1998 ..................................... A-5031
DOJ-OGR-00009232