153 A.2d 419 ROBERT SHEA v. THOMAS R. BROWN ET AL. Supreme Court of Connecticut DALY, C.J., BALDWIN, KING, MURPHY and MELLITZ, Js. The defendant automobile dealers let the defendant M, eighteen years old, take a used car for a road test with the understanding that he would drive it to another town to obtain […]
Category: Connecticut Appellate & Supreme Courts Opinions
DENBY v. COMMISSIONER OF CORRECTION, 47 Conn. App. 931 (1998)
707 A.2d 1287 JOHN DENBY v. COMMISSIONER OF CORRECTION (AC 16721)Appellate Court of Connecticut Lavery, Schaller and Hennessy, Js. Argued January 14, 1998, Officially released February 3, 1998 Petitioner’s appeal from the Superior Court in the judicial district of New Haven, W. Sullivan, J. Per Curiam. The judgment is affirmed. Page 932
RUDOLF v. AMSEL, 149 Conn. 741 (1962)
182 A.2d 409 DAVID RUDOLF v. EDWARD L. AMSEL Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, SHEA and ALCORN, Js. Argued May 3, 1962 Decided May 29, 1962 Action to recover a balance alleged to be due on the agreed price of shares of stock sold, brought to the Superior Court in Fairfield County […]
STATE v. TOWNSEND, 160 Conn. 587 (1974)
274 A.2d 883 STATE OF CONNECTICUT v. LAWRENCE TOWNSEND Supreme Court of Connecticut A decision on the merits of the defendant’s motion for a review of the order of the Superior Court in Fairfield County fixing bail is impossible. There is no finding. See State v. Clark, 160 Conn. 555, 274 A.2d 451. Michael P. […]
PANDOLPHE’S AUTO PARTS, INC. v. MANCHESTER, 181 Conn. 217 (1980)
435 A.2d 24 PANDOLPHE’S AUTO PARTS, INC. v. TOWN OF MANCHESTER Supreme Court of Connecticut LOISELLE, BOGDANSKI, PETERS, HEALEY and DALY, Js. The plaintiff appealed to the Superior Court from the assessment of damages in the amount of $373,000 filed by the defendant town of Manchester incident to its 1978 taking of certain property which […]
CORBIN v. CORBIN, 179 Conn. 622 (1980)
427 A.2d 432 ERNEST G. CORBIN v. JANE S. CORBIN Supreme Court of Connecticut LOISELLE, BOGDANSKI, PETERS, HEALEY and PARSKEY, Js. The plaintiff, who had sought a dissolution of his marriage to the defendant, appealed from the judgment of the trial court which ordered him to pay alimony of $80 per week and which further […]
DE MARTINO v. PARKVIEW WEST ASSOCIATES, 215 Conn. 814 (1990)
576 A.2d 544 DIANNE DE MARTINO v. PARKVIEW WEST ASSOCIATES Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 21 Conn. App. 826, is denied. Ira S. Grudberg and Alice S. Miskimin, in support of the petition. James S. Connolly, in opposition. Decided June 14, 1990
STATE v. GASKIN, 294 Conn. 914 (2009)
STATE OF CONNECTICUT v. DARRON L. GASKIN. 983 A.2d 851Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 116 Conn. App. 739 (AC 29422), is denied. James B. Streeto, assistant public defender, in support of the petition. Robert J. Scheinblum, senior assistant state’s attorney, in opposition. Decided December 1, […]
SATMARY v. SATMARY, 176 Conn. 757 (1978)
391 A.2d 183 ELLEN J. SATMARY v. PETER C. SATMARY ET AL. Supreme Court of Connecticut The plaintiff’s motion for a review of the trial court’s order, dated June 30, 1978, terminating a motion for stay is dismissed by the court. The plaintiff’s motion to complete the record is denied by the court without prejudice […]
STATE v. COLLINS, 204 Conn. 807 (1987)
528 A.2d 1153 STATE OF CONNECTICUT v. VINCENT COLLINS Supreme Court of Connecticut The state’s petition for certification for appeal from the Appellate Court, 10 Conn. App. 659, is granted, with limitation. Christopher Malany, deputy assistant state’s attorney, in support of the petition. Martin Zeldis, assistant public defender, in opposition. Decided June 18, 1987
CASSIDY v. WATERBURY, 130 Conn. 237 (1943)
33 A.2d 142 JOHN H. CASSIDY v. THE CITY OF WATERBURY. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The power to regulate the use of streets and highways by restrictions on the parking of vehicles is one universally recognized; it is in the legislature but may be delegated by it […]
MAIER v. THE ZONING BOARD OF APPEALS OF BERLIN, 171 Conn. 731 (1976)
357 A.2d 514 KAREN C. MAIER ET AL. v. THE ZONING BOARD OF APPEALS OF BERLIN Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Court of Common Pleas in Hartford County is denied. James M. S. Ullman, in support of the petition. Submitted May 3, 1976 Decided May 6, 1976
SHEIKH v. SHEIKH, 33 Conn. App. 927 (1994)
636 A.2d 866 TERESA SHEIKH v. MORARD SHEIKH (11945)Appellate Court of Connecticut O’CONNELL, HEIMAN and SPEAR, Js. Argued December 9, 1993 Decision released January 25, 1994 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of Ansonia-Milford and referred to Hon. Philip E. Mancini, […]
STATE v. RAMIREZ, 283 Conn. 909 (2007)
928 A.2d 539 STATE OF CONNECTICUT v. JUAN FERNANDO RAMIREZ. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 101 Conn. App. 283 (AC 26143), is denied. KATZ and VERTEFEUILLE, Js., did not participate in the consideration or decision of this petition. James B. Streeto, special public defender, in […]
DIBLASE v. LOGISTEC OF CONNECTICUT, 299 Conn. 908 (2010)
ANTHONY DIBLASE v. LOGISTEC OF CONNECTICUT, INC., ET AL. 10 A.3d 524Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 123 Conn. App. 753 (AC 31045), is denied. David A. Kelly, in support of the petition. Decided November 10, 2010
GANNON v. GANNON, 130 Conn. 449 (1943)
35 A.2d 204 FRANCIS C. GANNON v. LYDIA S. GANNON. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The elements of a cause of action for divorce on the ground of desertion are cessation from cohabitation, an intention on the part of the absenting party not to resume it, the absence […]
LEHMAIER v. BEDFORD, 99 Conn. 468 (1923)
121 A. 810 LOUIS A. LEHMAIER vs. E. T. BEDFORD ET ALS. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1923. WHEELER, C. J., BEACH, CURTIS, BURPEE and KEELER, Js. The articles of association of the Norwalk Hospital Association, provided for two classes of directors: one to hold office for life, the […]
JACKSON v. COMMISSIONER OF CORRECTION, 68 Conn. App. 907 (2002)
793 A.2d 1247 FITZROY JACKSON v. COMMISSIONER OF CORRECTION (AC 21581)Appellate Court of Connecticut Schaller, Dranginis and Daly, Js. Argued February 19 Officially released March 19, 2002 Petitioner’s appeal from the Superior Court in the judicial district of Tolland, Potter, J. Per Curiam. The judgment is affirmed. Page 908
STATE v. GREENFIELD, 228 Conn. 62 (1993)
634 A.2d 879 STATE OF CONNECTICUT v. ROFIO GREENFIELD (14582)Supreme Court of Connecticut PETERS, C.J., CALLAHAN, BORDEN, BERDON and NORCOTT, Js. Convicted of the crime of murder, the defendant appealed to this court claiming, inter alia, that the trial court improperly denied his motion to suppress certain evidence that he alleged was the fruit of […]
CECARELLI v. BD. OF ASSESSMENT, 272 Conn. 485 (2005)
863 A.2d 677 NELSON CECARELLI ET AL. v. BOARD OF ASSESSMENT APPEALS OF THE TOWN OF NORTH BRANFORD. No. (SC 17234).Supreme Court of Connecticut Sullivan, C. J., and Borden, Katz, Palmer and Zarella, Js. Argued November 24, 2004. Officially released January 18, 2005. Procedural History Appeal from a decision by the defendant denying, in part, […]
JEFFREY v. PLANNING ZBA OF GREENWICH, 156 Conn. 646 (1968)
238 A.2d 795 ELIZABETH M. JEFFREY ET AL. v. PLANNING AND ZONING BOARD OF APPEALS OF THE TOWN OF GREENWICH ET AL. Supreme Court of Connecticut The motion by the defendant the Young Women’s Christian Association of Greenwich, Connecticut, Inc., for a review of the taxation of costs in the Supreme Court having been considered, […]
CREER v. ACTIVE AUTO EXCHANGE, INC., 99 Conn. 266 (1923)
121 A. 888 WALTER N. CREER vs. THE ACTIVE AUTO EXCHANGE, INC. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1923. WHEELER, C. J., BEACH, CURTIS, BURPEE and KEELER, Js. In an action by an infant for the return of the consideration paid upon a contract of purchase, after rescinding the contract and […]
STATE v. SANCHEZ, 128 Conn. App. 1 (2011)
STATE OF CONNECTICUT v. ANGEL LUIS SANCHEZ 15 A.3d 1182 (AC 31735)Appellate Court of Connecticut Beach, Robinson and Borden, Js. Syllabus Convicted of the crimes of kidnapping in the first degree, attempt to commit robbery in the first degree and assault in the first degree, the defendant appealed. The defendant’s conviction stemmed from his alleged […]
SCHEIRER v. FRENISH, INC., 252 Conn. 938 (2000)
747 A.2d 3 WALTER SCHEIRER v. FRENISH, INC., ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 56 Conn. App. 228 (AC 18306), is denied. Alexander Scheirer, in support of the petition. Francis P. Alvarez and Christina L. Calise, in opposition. Decided March 2, 2000
STATE v. GRIFFIN, 281 Conn. 915 (2007)
917 A.2d 999 STATE OF CONNECTICUT v. DWAYNE K. GRIFFIN. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 98 Conn. App. 821 (AC 25206), is denied. Carlos E. Caudal, special public defender, in support of the petition. Frederick W. Fawcett, supervisory assistant state’s attorney, in opposition. Decided February […]
HANCOCK v. ZONING BOARD OF APPEALS, 166 Conn. 677 (1974)
319 A.2d 109 STANLEY HANCOCK, JR., ET AL. v. ZONING BOARD OF APPEALS OF THE CITY AND TOWN OF MERIDEN ET AL. Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Court of Common Pleas in New Haven County is denied. Thomas B. Griglum, in support of the petition. Submitted March […]
CARUSILLO v. ASSOCIATED WOMEN’S HEALTH SPECIALISTS, 72 Conn. App. 75 (2002)
804 A.2d 960 ALLISON CARUSILLO ET AL. v. ASSOCIATED WOMEN’S HEALTH SPECIALISTS, P.C. (AC 21604)Appellate Court of Connecticut Dranginis, Flynn and Daly, Js.[1] [1] This appeal was argued before a panel comprised of Judges Dranginis, Flynn and Daly. Although Judge Daly agreed with the other judges regarding the resolution of this appeal, he died before […]
STATE v. DAMATO, 105 Conn. App. 335 (2008)
937 A.2d 1232 STATE OF CONNECTICUT v. GARY R. DAMATO (AC 27129)Appellate Court of Connecticut McLachlan, Harper and Lavine, Js. Syllabus Convicted of the crimes of inciting injury to persons, attempt to assault a prosecutor and attempt to commit murder, the defendant appealed to this court. The defendant’s conviction stemmed from his alleged conduct in […]
STATE v. LEONARDO, 84 Conn. App. 819 (2004)
856 A.2d 423 STATE OF CONNECTICUT v. LEONARDO NOGUEIRA. No. (AC 24686).Appellate Court of Connecticut Bishop, West and Dupont, Js. Syllabus Convicted of the crimes of kidnapping in the first degree, sexual assault in the first degree, attempt to commit sexual assault in the first degree, assault in the third degree and threatening in connection […]
STATE v. BENITEZ, 67 Conn. App. 36 (2001)
786 A.2d 520 STATE OF CONNECTICUT v. WILFREDO BENITEZ (AC 20721)Appellate Court of Connecticut Foti, Landau and Dranginis, Js. Syllabus Convicted of the crimes of sale of marijuana and attempt to sell a controlled substance, the defendant appealed to this court, claiming, for the first time on appeal, that although the trial court properly canvassed […]
WHITMORE v. HARTFORD, 96 Conn. 511 (1921)
114 A. 686 WILLIAM F. WHITMORE ET ALS. vs. THE CITY OF HARTFORD ET ALS. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1921.[*] [*] Transferred from the first judicial district. WHEELER, C. J., BEACH, GAGER, CURTIS and BURPEE, Js. The court of common council of the city of Hartford adopted resolutions […]
STATE v. SCHULTZ, 100 Conn. App. 709 (2007)
921 A.2d 595 STATE OF CONNECTICUT v. NATHAN SCHULTZ. No. (AC 26416).Appellate Court of Connecticut Schaller, Rogers and Mihalakos, Js. Syllabus Convicted of the crime of assault in the first degree by means of a dangerous instrument in connection with an incident in which he allegedly struck H in the face while holding a cocktail […]
PELUSO v. DE PASQUALE, 120 Conn. 701 (1936)
182 A. 405 NUNZIO PELUSO vs. MICHAEL DE PASQUALE. Supreme Court of Connecticut MALTBIE, C.J., HAINES, HINMAN, BANKS and AVERY, Js. Argued December 4th, 1936 Decided January 8th, 1936. ACTION to recover damages for personal injuries, alleged to have been caused by the negligence of the defendant, brought to the Superior Court in Hartford Page […]
PERROTTI v. MASSA, 183 Conn. 16 (1981)
438 A.2d 806 NICHOLAS E. PERROTTI ET AL. v. JOSEPH F. MASSA ET AL. Supreme Court of Connecticut BOGDANSKI, SPEZIALE, PETERS, ARMENTANO and WRIGHT, Js. Argued December 11, 1980 Decision released January 20, 1981 Action to recover damages for property damage, alleged to have been caused by the negligence of the named defendant et al. […]
HEDDERMAN v. ROBERT HALL OF WATERBURY, INC., 145 Conn. 410 (1958)
144 A.2d 60 JOHN J. HEDDERMAN ET AL. v. ROBERT HALL OF WATERBURY, INC. Supreme Court of Connecticut DALY, C. J., KING, MURPHY, MELLITZ and SHEA, Js. In a contract to install a new roof on the defendant’s retail clothing store, the plaintiffs undertook to do the work in such a manner that “at the […]
HARTFORD AIRMOTIVE v. INSURANCE CO. OF NORTH AMERICA, 169 Conn. 712 (1975)
345 A.2d 585 HARTFORD AIRMOTIVE, INC. v. INSURANCE COMPANY OF NORTH AMERICA Supreme Court of Connecticut It appearing that the plaintiff in the above-entitled case has failed to prosecute its appeal from the Superior Court in Hartford County with proper diligence, it is, under Practice Book § 696, ordered by the Supreme Court, suo motu, […]
MATTATUCK MUSEUM-MATTATUCK HISTORY SOC. v. ADMIN., 238 Conn. 273 (1996)
679 A.2d 347 MATTATUCK MUSEUM-MATTATUCK HISTORICAL SOCIETY v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT, ET AL., (15372)Supreme Court of Connecticut Peters, C.J., and Borden, Berdon, Norcott and Palmer, Js. The plaintiff museum appealed to the trial court from a decision by the defendant administrator of the Unemployment Compensation Act (§ 31-222 et seq.) affirming an award of […]
STATE v. JONAS, 169 Conn. 566 (1975)
363 A.2d 1378 STATE OF CONNECTICUT v. LEVAN P. JONAS Supreme Court of Connecticut HOUSE, C.J., LOISELLE, MACDONALD, BOGDANSKI and BARBER, Js. Under the now repealed corroboration statute (53a-68) the testimony of an alleged victim of a sexual offense did not require corroboration for all elements of the offense. Corroboration of any one element was […]
SALVATORE v. ZONING BOARD OF APPEALS, 174 Conn. 788 (1978)
381 A.2d 237 JOHN SALVATORE v. ZONING BOARD OF APPEALS OF THE TOWN OF ROCKY HILL ET AL. Supreme Court of Connecticut The petition by the defendant Demetrios Mihalopoulos for certification for appeal from the Court of Common Pleas in Hartford County is denied by the court. John E. Fazzano, in support of the petition. […]
BRANFORD v. VAN ECK, 272 Conn. 922 (2005)
867 A.2d 839 TOWN OF BRANFORD v. LINDA A. VAN ECK ET AL. Supreme Court of Connecticut The petition by the defendant Jan Van Eck for certification for appeal from the Appellate Court, 86 Conn. App. 441 (AC 25019), is denied. Patrick W. Boatman, in support of the petition. Decided January 27, 2005.
SKW REAL ESTATE LTD. v. MITSUBISHI MTR. SALES, AM., 56 Conn. App. 1 (1999)
741 A.2d 4 SKW REAL ESTATE LIMITED PARTNERSHIP v. MITSUBISHI MOTOR SALES OF AMERICA, INC. (AC 17397)Appellate Court of Connecticut O’Connell, C.J., and Spear and Dupont, Js. Syllabus The plaintiff lessor, which had sought payment from the defendant lessee for unpaid rent on a commercial lease, appealed to this court from the judgment of the […]
STATE v. ABRAHAM, 84 Conn. App. 551 (2004)
STATE OF CONNECTICUT v. MATTHEW ABRAHAM No. (AC 23690).Appellate Court of Connecticut Dranginis, West and DiPentima, Js. Syllabus Convicted of the crimes of manslaughter in the first degree wit h a firearm and criminal possession of a pistol or revolver in connection with an incident in which the defendant allegedly shot the victim, who was […]
IN RE ELYSA D., 293 Conn. 936 (2009)
981 A.2d 1079 IN RE ELYSA D. ET AL. Supreme Court of Connecticut The petition by the respondent father for certification for appeal from the Appellate Court, 116 Conn. App. 254 (AC 29555), is denied. David V. DeRosa, in support of the petition. Karen J. Greenberg, in opposition. Decided October 14, 2009 Page 937
MAYOCK v. MARTIN, 157 Conn. 56 (1968)
245 A.2d 574 PETER R. MAYOCK v. MORGAN MARTIN, SUPERINTENDENT, NORWICH STATE HOSPITAL Supreme Court of Connecticut KING, C.J., ALCORN, RYAN, COVELLO and SHEA, Js. The plaintiff has been continuously confined, involuntarily, in a state hospital for mental illness since 1947. He is active in hospital projects. On his claim that his present .mental condition […]
NEW HAVEN v. BOARD OF LABOR RELATIONS, 9 Conn. App. 546 (1987)
520 A.2d 245 CITY OF NEW HAVEN v. BOARD OF LABOR RELATIONS ET AL. (4656)Appellate Court of Connecticut DUPONT, C. J., BORDEN and SPALLONE, Js. Argued December 3, 1986 — Decision released January 27, 1987 Appeal from a decision of the named defendant finding the plaintiff in violation of the Municipal Employee Relations Act, brought […]
DiBLASI v. DiBLASI, 114 Conn. 539 (1932)
159 A. 477 SALVATORE DiBLASI ET ALS. vs. FRANK DiBLASI ET ALS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. The defense of the statute of frauds may be raised upon demurrer when it appears from the pleadings that it will be impossible for a party alleging an agreement required […]
COPAS v. WARDEN, 30 Conn. App. 677 (1993)
621 A.2d 1378 DAVID L. COPAS v. WARDEN (11241)Appellate Court of Connecticut DALY, LANDAU AND FREEDMAN, Js. The petitioner, who had pleaded guilty to the crime of murder, sought a writ of habeas corpus claiming ineffective assistance of counsel. The habeas court determined that the petitioner’s counsel had rendered ineffective assistance at the petitioner’s sentencing […]
HILAND v. IVES, 154 Conn. 683 (1967)
228 A.2d 502 PAIGE L. HILAND ET AL. v. HOWARD S. IVES, HIGHWAY COMMISSIONER, ET AL. Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. The state has the inherent power of eminent domain, which extends to all property within its limits not owned or used by the federal government. It cannot […]
DIMMOCK v. NEW LONDON, 157 Conn. 9 (1968)
245 A.2d 569 CHARLES F. DIMMOCK ET AL. v. CITY OF NEW LONDON Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. A riparian owner, without reference to any beneficial use he may actually make of the water, is entitled to the natural flow of the water of a running stream through […]
IRISH v. IVES, 158 Conn. 116 (1969)
256 A.2d 245 ANNA M. IRISH v. HOWARD S. IVES, HIGHWAY COMMISSIONER Supreme Court of Connecticut KING, D. J., ALCORN, HOUSE, THIM and SHAPIRO, Js. The plaintiff recovered a verdict for injuries sustained as a result of a fall on an allegedly defective highway. The defendant moved to set the verdict aside. The trial court […]
GREEN v. ADAMS, WARDEN, CONNECTICUT STATE PRISON, 159 Conn. 629 (1970)
265 A.2d 331 ALLEN G. GREEN v. FREDERICK ADAMS, WARDEN, CONNECTICUT STATE PRISON Supreme Court of Connecticut The motion by the plaintiff for bail pending his appeal from the Superior Court in Hartford County is dismissed. Allen G. Green, pro se, the plaintiff. Submitted April 24, 1970 Decided May 7, 1970
STATE v. SPIKES, 111 Conn. App. 543 (2008)
961 A.2d 426 STATE OF CONNECTICUT v. MILTON SPIKES (AC 27547)Appellate Court of Connecticut McLachlan, Lavine and McDonald, Js. Syllabus Convicted under multiple informations of the crimes of attempt to commit burglary in the second degree, burglary in the second degree, criminal mischief in the second degree, burglary in the third degree and larceny in […]
GALBERTH v. COMM. OF CORR., 99 Conn. App. 901 (2007)
GEORGE GALBERTH v. COMMISSIONER OF CORRECTION. 912 A.2d 1130 No. (AC 26755).Appellate Court of Connecticut Schaller, Harper and Lavine, Js. Argued December 11, 2006. Officially released January 2, 2007. Petitioner’s appeal from the Superior Court in the judicial district of Tolland, White, J. Per Curiam. The appeal is dismissed. Page 902
STATE v. FARRAH, 161 Conn. 43 (1971)
282 A.2d 879 STATE OF CONNECTICUT v. GEORGE FARRAH Supreme Court of Connecticut HOUSE, COTTER, THIM, RYAN and SHAPIRO, Js. There was evidence that the defendant, convicted of the crime of obtaining money by false pretenses, induced P to give him money for two second mortgages in return for which he gave P what purported […]
STATE v. HODGE, 248 Conn. 207 (1999)
726 A.2d 531 STATE OF CONNECTICUT v. DENNIS HODGE (SC 15266)Supreme Court of Connecticut Callahan, C.J., and Borden, Berdon, Palmer and McDonald, Js. Syllabus The equal protection clause of the fourteenth amendment to the United States constitution prohibits the exercise of a peremptory challenge to excuse a venireperson because of his or her religious affiliation. […]
NICASTRO ASSOC., INC. v. C. F. WOODING CO., 5 Conn. App. 244 (1985)
497 A.2d 1020 NICASTRO ASSOCIATES, INC. v. C. F. WOODING COMPANY (2139)Appellate Court of Connecticut HULL, BORDEN and SPALLONE, Js. The plaintiff employment agency sought to recover from the defendant a fee for its assistance to the defendant in the hiring of C. Although the plaintiff had on two occasions submitted C’s resume to the […]
WOOD v. STAFFORD SPRINGS, 74 Conn. 437 (1902)
51 A. 129 JAMES WOOD vs. THE BOROUGH OF STAFFORD SPRINGS. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1902. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. The notice of a highway accident stated that it occurred on the sidewalk on the south side of Gold Street, at a point west […]
STATE v. HIGGINS, 274 Conn. 913 (2005)
STATE OF CONNECTICUT v. DENNIS HIGGINS. No. (AC 24412).Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 88 Conn. App. 302 (AC 24412), is denied. Neal Cone, senior assistant public defender, in support of the petition. Michele C. Lukban, assistant state’s attorney, in opposition. Decided July 6, 2005. Orders.
DOOLEY v. LEO, 184 Conn. 583 (1981)
440 A.2d 236 JAY DOOLEY ET AL. v. RALPH LEO Supreme Court of Connecticut BOGDANSKI, C.J., SPEZIALE, PETERS, HEALEY and ARMENTANO, Js. The named plaintiff, in his capacity as administrator of his deceased mother’s estate, appealed to this court challenging as clearly erroneous the amount of damages awarded him by the trial court in the […]
ASIF v. COMMISSIONER OF CORRECTION, 132 Conn. App. 526 (2011)
OSMAN ASIF v. COMMISSIONER OF CORRECTION (AC 32307)Appellate Court of Connecticut Alvord, Espinosa and Bishop, Js. Argued October 18, 2011 Officially released December 13, 2011 Page 527 Procedural History Petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of Tolland, where the court, Fuger, J., rendered judgment dismissing […]
COPPOLA v. SIMONELLI, 80 Conn. App. 905 (2003)
ROBERT COPPOLA v. RICHARD SIMONELLI ET AL. (AC 23616).Appellate Court of Connecticut. Foti, Bishop and McLachlan, Js. Submitted on briefs October 30, 2003. Officially released December 2, 2003. Named defendant’s appeal from the Superior Court in the judicial district of New Haven, Hon. Howard F. Zoarski, judge trial referee. Per Curiam. The judgment is affirmed.
MADISON HILLS LIMITED PRTN. II v. MADISON HILLS, 35 Conn. App. 81 (1994)
644 A.2d 363 MADISON HILLS LIMITED PARTNERSHIP II v. MADISON HILLS, INC., ET AL. (12278)Appellate Court of Connecticut DUPONT, C.J., and FOTI and LAVERY, Js. The plaintiff limited partnership sought to enforce a judgment against the defendant general partner, M Co., and its defendant shareholders. The trial court granted the plaintiff’s motion for a charging […]
AVALONBAY COMMUNITIES v. WILTON IWC, 266 Conn. 150 (2003)
832 A.2d 1 AVALONBAY COMMUNITIES, INC. v. INLAND WETLANDS COMMISSION OF THE TOWN OF WILTON (SC 16807)Supreme Court of Connecticut Borden, Norcott, Palmer, Vertefeuille and Zarella, Js. Syllabus The plaintiff, A Co., appealed from the decision of the defendant inland wetlands and watercourses commission of the town of Wilton denying its application for an inland […]
MENDEZ v. MENDEZ, 160 Conn. 237 (1971)
278 A.2d 795 MAXIMINO MENDEZ v. JUDY C. P. MENDEZ Supreme Court of Connecticut ALCORN, C.J., HOUSE, THIM, RYAN and SHAPIRO, Js. The referee, to whom the plaintiff’s divorce action was referred, found that the plaintiff was not the father of two children born to the defendant after the parties had permanently separated and consequently […]
STATE v. JOHNSTON, 20 Conn. App. 820 (1990)
569 A.2d 576 STATE OF CONNECTICUT v. JAMES J. JOHNSTON (8151)Appellate Court of Connecticut DUPONT, C. J., FOTI and LAVERY, Js. Argued January 10, 1990 Decision released January 18, 1990 Substitute information charging the defendant with the crime of operating a motor vehicle while under the influence of intoxicating liquor and with engaging a police […]
ALEXANDER v. VERNON, 101 Conn. App. 477 (2007)
923 A.2d 748 DOROTHY ALEXANDER, ADMINISTRATRIX (ESTATE OF SHEILA CALDWELL), ET AL. v. TOWN OF VERNON ET AL. No. (AC 25475).Appellate Court of Connecticut Schaller, McLachlan and Harper, Js. Syllabus The plaintiff administratrix of the estate of S sought to recover damages for S’s wrongful death from the defendant town and seven members of its […]
KANBAR v. BETSOS, 34 Conn. App. 930 (1994)
643 A.2d 313 MAURICE S. KANBAR v. PETER J. BETSOS ET AL. (12980)Appellate Court of Connecticut LAVERY, FREEDMAN and SPEAR, Js. Argued May 31, 1994 Decision released June 28, 1994 Action to foreclose a mortgage on certain real property, brought to the Superior Court in the judicial district of Stamford-Norwalk, where the defendants filed a […]
DAVIS v. COMMISSIONER OF CORRECTION, 112 Conn. App. 904 (2006)
963 A.2d 112 JAMES DAVIS v. COMMISSIONER OF CORRECTION (AC 28975)Appellate Court of Connecticut DiPentima, Beach and Thim, Js. Argued January 21 2009. Officially released February 3, 2009. Petitioner’s appeal from the Superior Court in the judicial district of Tolland, Fuger, J. PER CURIAM. The appeal is dismissed. Page 1
NEUBAUER v. LIQUOR CONTROL COMMISSION, 128 Conn. 113 (1941)
20 A.2d 669 JOSEPH NEUBAUER v. THE LIQUOR CONTROL COMMISSION Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN and JENNINGS, Js.[1] Upon the facts found by the court the liquor control commission was warranted in concluding that the plaintiff’s place was not a restaurant within the meaning of the statute, because the service of […]
FLATER v. GRACE, 291 Conn. 410 (2009)
969 A.2d 157 MICHAEL FLATER ET AL. v. KEVIN M. GRACE ET AL (SC 18253)Supreme Court of Connecticut Rogers, C. J., and Norcott, Katz, Palmer and Vertefeuille, Js. Syllabus The plaintiff homeowners sought to recover damages from the defendant home improvement contractor for his failure to complete and to perform satisfactorily a home improvement project […]
JOHNSON v. WARDEN, 201 Conn. 803 (1986)
513 A.2d 699 ROBERT LEE JOHNSON v. WARDEN, CONNECTICUT CORRECTIONAL INSTITUTION, SOMERS Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court is denied. Robert Lei Johnson, pro se, in support of the petition. Decided July 16, 1986 Page 804
O’LOUGHLIN v. CONNECTICUT CONSOLIDATED INDUSTRIES, 174 Conn. 780 (1977)
380 A.2d 538 WILMOT F. O’LOUGHLIN v. CONNECTICUT CONSOLIDATED INDUSTRIES, INC. Supreme Court of Connecticut The plaintiff’s motion to dismiss the appeal from the Superior Court in New Haven County is dismissed by the court. No appearance for either party. Decided December 6, 1977
WOYCIK v. WOYCIK, 13 Conn. App. 518 (1988)
537 A.2d 541 FRANCIS V. WOYCIK ET AL. v. JOSEPH F. WOYCIK ET AL. (4342)Appellate Court of Connecticut BORDEN, O’CONNELL and STOUGHTON, Js. The plaintiffs, who owned a tract of land adjacent to that of the defendants, sought to quiet title to a disputed area at the boundary of the two tracts. The trial court, […]
MANGANO v. PRAGUE, 161 Conn. 596 (1971)
281 A.2d 825 MARY L. MANGANO v. NORMAN M. PRAGUE Supreme Court of Connecticut The motion by the defendant to dismiss the appeal from the Superior Court in Windham County is denied. Francis J. Foley III and Jackson T. King, Jr., for the appellee (defendant). John A. Spector, for the appellant (plaintiff). Argued October 5, […]
WESTPORT PAPER-BOARD CO., INC. v. STAPLES, 127 Conn. 115 (1940)
15 A.2d 1 WESTPORT PAPER-BOARD COMPANY, INC., ET ALS. v. HORACE W. STAPLES ET ALS. Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN, JENNINGS and ELLS, JS. Gifts to a group designated as children, grandchildren and the like have been so uniformly construed by this court as made to a class which opens to […]
STATE v. WHEAT, 52 Conn. App. 115 (1999)
725 A.2d 993 STATE OF CONNECTICUT v. CLAYTON E. WHEAT (AC 18116)Appellate Court of Connecticut Lavery, Spear and Daly, Js. Argued January 26 Officially released March 2, 1999 Procedural History Information charging the defendant with the crimes of threatening and reckless endangerment in the first degree, brought to the Superior Court in the judicial district […]
NORTHEASTERN GAS TRANSMISSION CO. v. WARREN, 144 Conn. 217 (1957)
128 A.2d 783 NORTHEASTERN GAS TRANSMISSION COMPANY ET AL. v. FRANCES H. WARREN ET AL. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, WYNNE and DALY, Js. Since the committee appointed to assess damages for the taking of a right of way for a high-pressure natural gas transmission line across the defendants’ property reported, in […]
PRANULIS v. TOWN OF PROSPECT, 48 Conn. App. 910 (1998)
719 A.2d 1232 JOSEPH A. PRANULIS v. TOWN OF PROSPECT ET AL. (AC 17162)Appellate Court of Connecticut Foti, Hennessy and Stoughton, Js. Argued March 18, 1998 Officially released March 31, 1998 Plaintiff’s appeal from the Superior Court in the judicial district of Waterbury, Kulawiz, J. PER CURIAM. The judgment is affirmed. Page 911
TOOBERT v. TURNPIKE CLEANERS, INC., 37 Conn. Sup. 849 (1981)
439 A.2d 453 DOROTHY TOOBERT v. TURNPIKE CLEANERS, INC. FILE NO. 1077Appellate Session of the Superior Court On appeal by the defendant from the judgment for the plaintiff to recover for damage, allegedly caused by the defendant’s negligence, to certain articles of personal property left with it, held that since a presumption of negligence arises […]
ZENGA v. ZEBROWSKI, 170 Conn. 55 (1975)
364 A.2d 213 WILLIS R. ZENGA v. ELIZABETH ZEBROWSKI ET AL. Supreme Court of Connecticut HOUSE, C.J., COTTER, LOISELLE, BOGDANSKI and BARBER, Js. The plaintiff applied to the planning and zoning commission for the town of Plainville to have certain property he owned rezoned from single-family residential to garden apartment use. The commission approved the […]
STATE v. STEWART, 60 Conn. App. 301 (2000)
759 A.2d 142 STATE OF CONNECTICUT v. GLENN STEWART (AC 18813)Appellate Court of Connecticut Foti, Spear and Dupont, Js. Syllabus Convicted of the crime of manslaughter in the second degree and evasion of responsibility in the operation of a motor vehicle, the defendant appealed to this court, claiming, inter alia, that the trial court committed […]
BROWN v. WRIGHT, 100 Conn. 193 (1923)
123 A. 7 PETER H. BROWN vs. HOWARD J. WRIGHT ET ALS. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1923. WHEELER, C. J., BEACH, CURTIS, KEELER and WOLFE, Js. The defendant S, who owned an automobile for which she had not yet fully paid, instructed T, one of the firm from which […]
CHRISTIE v. LIPKO, 240 Conn. 920 (1997)
692 A.2d 816 MARGARET CHRISTIE ET AL. v. ANDREW LIPKO, JR. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court (AC 16656) is denied. Andrew Lipko, Jr., pro se, in support of the petition. Christine M. Gonillo, in opposition. Decided April 3, 1997
PILLAR v. TOWN OF GROTON, 46 Conn. App. 305 (1997)
699 A.2d 168 JOHN PILLAR ET AL. v. TOWN OF GROTON ET AL. (AC 16604)Appellate Court of Connecticut Dupont, C.J., and Spear and Freedman, Js. SYLLABUS The plaintiffs sought to enjoin the defendants from implementing certain ordinances adopted by the defendant Groton town council. The trial court rendered judgment for the defendants, from which the […]
CONN. STATE v. DEPT. OF PUBLIC, 274 Conn. 901 (2005)
CONNECTICUT STATE POLICE UNION ET AL. v. DEPARTMENT OF PUBLIC SAFETY ET AL. No. (AC 24676).Supreme Court of Connecticut The petition by the plaintiff Michael Fosque for certification for appeal from the Appellate Court, 86 Conn. App. 686 (AC 24676), is denied. Michael Fosque, pro se, in support of the petition. Thomas P. Clifford III, […]
CANDELORI v. BOARD OF EDUCATION, 180 Conn. 66 (1980)
428 A.2d 331 WILLIAM P. CANDELORI ET AL. v. BOARD OF EDUCATION OF THE CITY OF NEW BRITAIN ET AL. Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, SPEZIALE and PETERS, Js. On the appeal, on the granting of certification, by the defendant board of education of the city of New Britain from the judgment […]
TULIN v. TULIN, 124 Conn. 518 (1938)
200 A. 819 LEON TULIN v. SAMUEL S. TULIN. Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. General Statutes, 1717, providing for the furnishing of support by relatives, seeks to secure to persons unable to support themselves, a proper support, under the circumstances, through the medium of contribution from others, brought […]
PAINE WEBBER JACKSON AND CURTIS, INC. v. WINTERS, 221 Conn. 912 (1992)
602 A.2d 912 PAINE WEBBER JACKSON AND CURTIS, INC. v. GEOFFREY J. WINTERS Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 26 Conn. App. 322, is granted, limited to the following issues: “1. Did the Appellate Court improperly conclude that the `only issue’ in the appeal below was […]
STATE v. JOHNSON, 183 Conn. 148 (1981)
438 A.2d 851 STATE OF CONNECTICUT v. JOHN J. JOHNSON Supreme Court of Connecticut COTTER, C.J., BOGDANSKI, PETERS, HEALEY and PARSKEY, Js. A warrant is not required to search an automobile under the fourth amendment to the constitution of the United States when there is probable cause to search the automobile and when exigent circumstances […]
THORNE v. ZBA OF STAMFORD, 156 Conn. 619 (1968)
238 A.2d 400 STEWART THORNE ET AL. v. ZONING BOARD OF APPEALS OF THE CITY OF STAMFORD ET AL. Supreme Court of Connecticut ALCORN, HOUSE, THIM, RYAN and COVELLO, Js. Argued November 7, 1967 Decided January 16, 1968 Appeal from the action of the defendant board in sustaining the decision of the zoning enforcement officer […]
SPEER, SR. v. STATE, 4 Conn. App. 535 (1985)
495 A.2d 733 THOMAS SPEER, SR., ADMINISTRATOR (ESTATE OF THOMAS SPEER, JR.) v. STATE OF CONNECTICUT (3193)Appellate Court of Connecticut DUPONT, C.P.J., HULL and DALY, Js. Argued June 12, 1985 Decision released July 23, 1985 Action to recover damages for personal injuries and the subsequent death of the plaintiff’s decedent allegedly caused by the negligence […]
LYON v. WILCOX, 98 Conn. 393 (1923)
119 A. 361 ALMIRA LYON vs. HENRIETTA WILCOX ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1922. WHEELER, C. J., CURTIS, BURPEE, KEELER and WEBB, Js. General Statutes, § 6073, authorizes courts of equitable jurisdiction to order the sale of property owned by two or more persons, when, in the opinion […]
FIRST HARTFORD REALTY CORP. v. PLAN ZONING COMM., 165 Conn. 533 (1973)
338 A.2d 490 FIRST HARTFORD REALTY CORPORATION v. PLAN AND ZONING COMMISSION OF THE TOWN OF BLOOMFIELD Supreme Court of Connecticut HOUSE, C.J., SHAPIRO, LOISELLE, MACDONALD and BOGDANSKI, Js. The compliance with its terms required by a comprehensive plan is satisfied when a zoning authority acts with the intention of promoting the best interests of […]
NATION v. 72 ACRE ROAD CORPORATION, 40 Conn. App. 915 (1996)
669 A.2d 633 WINIFRED NATION v. 72 ACRE ROAD CORPORATION ET AL. (14307)Appellate Court of Connecticut O’Connell, Spear and Hennessy, Js. Submitted on briefs November 6, 1995 Decision released January 23, 1996 Action to foreclose a mortgage on certain real property, brought to the Superior Court in the judicial district of Danbury, where the court, […]
GOULD v. GOULD, 164 Conn. 387 (1973)
321 A.2d 443 RUTH K. GOULD v. CHARLES GOULD Supreme Court of Connecticut COTTER, SHAPIRO, LOISELLE, MACDONALD and BOGDANSKI, Js. Argued February 8, 1973 Decided February 21, 1973 Motion by the defendant for modification of the alimony provision of a judgment for a divorce and motion by the plaintiff for counsel fees, brought to the […]
DOLBOW v. DOLBOW, 22 Conn. App. 810 (1990)
576 A.2d 601 STEVEN R. DOLBOW v. SANDRA W. DOLBOW (8038)Appellate Court of Connecticut O’CONNELL, CRETELLA and LAVERY, Js. Argued June 15, 1990 Decision released June 27, 1990 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of Stamford-Norwalk, and referred to Hon. Margaret […]
BROADNAX v. NEW HAVEN, 284 Conn. 237 (2007)
932 A.2d 1063 SHERYL BROADNAX ET AL. v. CITY OF NEW HAVEN ET AL (SC 17834)Supreme Court of Connecticut Borden, Katz, Palmer, Vertefeuille and Zarella, Js.[*] [*] The listing of justices reflects their seniority status on this court as of the date of oral argument. Syllabus The plaintiff firefighters in the New Haven fire department […]
DOE v. CARREIRO, 94 Conn. App. 626 (2006)
JOHN DOE ET AL. v. FRANK E. CARREIRO, SR. No. (AC 25350).Appellate Court of Connecticut Lavery, C. J., and Gruendel and Peters, Js.[*] [*] The listing of judges reflects their status on this court as of the date of oral argument. Syllabus The minor plaintiffs, J and T, sought to recover damages from the defendant […]
BOULAY v. CITY OF WATERBURY, 223 Conn. 905 (1992)
610 A.2d 179 CATHERINE BOULAY v. CITY OF WATERBURY Supreme Court of Connecticut The defendant’s cross-petition for certification for appeal from the Appellate Court, 27 Conn. App. 483, is denied. Thomas K. McDonough, assistant to corporation counsel, in support of the petition. Decided June 18, 1992
RUSSELL v. DEAN WITTER REYNOLDS, INC., 200 Conn. 172 (1986)
510 A.2d 972 WILLIAM A. RUSSELL v. DEAN WITTER REYNOLDS, INC., ET AL. (12557)Supreme Court of Connecticut PETERS, C.J., HEALEY, DANNEHY, SANTANIELLO and CALLAHAN, Js. The plaintiff sought damages from the named defendant and its defendant employee, who was the plaintiff’s stockbroker, for losses the plaintiff sustained as a result of a securities transaction that […]