Full Text
Case 1:20-cv-03888-N/A Document #: 345 Filed: 03/22/21 Page 61 of 767
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-00009911