Full Text
Case#: 2020-08-000086-BE-N Document #64610 Filed: 03/21/2022 Page 21 of 767
x PAGE
Exhibit 24 to Trzaskoma Declaration—
Order, Conrad v. Manessis, February 5, 2009 ................ A-5212
Exhibit 25 to Trzaskoma Declaration—
Affirmation of Victor M. Serby in Opposition to Defendants’
Motion to Dismiss the Complaint, Conrad v. Manessis,
June 4, 2010 ............................................... A-5215
Exhibit 26 to Trzaskoma Declaration—
Judgment, Verdict Sheet and Exhibit List, Conrad v. Manessis ... A-5257
Exhibit 27 to Trzaskoma Declaration—
Excerpts of the trial testimony of Catherine Conrad,
Conrad v. Manessis ........................................... A-5267
Exhibit 28 to Trzaskoma Declaration—
Order, Conrad v. Manessis, March 24, 2011 .................... A-5315
Exhibit 29 to Trzaskoma Declaration—
Federal Election Commission contribution records for
Robert J. Conrad at 16 Parkview Drive, Bronxville, NY 10708 ... A-5392
Transcript—Conference regarding motion for new trial (unsealed),
July 15, 2011 ................................................ A-5399
Letter from Susan E. Brune to Judge Pauley, July 21, 2011
attaching Westlaw Report ...................................... A-5416
Affidavit of Paul H. Schoeman, Esq., dated August 17, 2011 ....... A-5438
Affidavit of Susan E. Brune, dated September 15, 2011 ........... A-5441
Exhibit A to Brune Affidavit—
Juror Questionnaire ............................................ A-5446
Exhibit B to Brune Affidavit—
Email from Randy Kim to Viviann Stapp, February 25, 2011 ..... A-5449
Exhibit C to Brune Affidavit—
Juror Snapshot ................................................. A-5451
DOJ-OGR-00009913