GYADU v. PERLSTEIN AND AYARS, 252 Conn. 933 (2000)

746 A.2d 792 BENJAMIN GYADU v. PERLSTEIN AND AYARS, P.C. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, (AC 20051), is denied. McDONALD, C.J., and SULLIVAN and VERTEFEUILLE, Js., did not participate in the consideration or decision of this petition. Benjamin Gyadu, pro se, in support of the […]

Read More

LaROSA v. LIEBMAN, 129 Conn. 234 (1942)

27 A.2d 385 ALPHONSE LaROSA v. HARRY LIEBAMAN ET AL. Supreme Court of Connecticut MALTBIE, C.J., AVERY, JENNINGS and ELLS, Js.[1] The conclusion of the trial court that the evidence produced before the commissioner did not reasonably establish a prevailing wage of $25 a week, for the kind of work the plaintiff was doing, in […]

Read More

STATE v. CHESNEY, 166 Conn. 630 (1974)

353 A.2d 783 STATE OF CONNECTICUT v. ARCHIE CHESNEY Supreme Court of Connecticut HOUSE, C.J., SHAPIRO, LOISELLE, MACDONALD and BOGDANSKI, Js. The defendant appealed his conviction of murder in the second degree. There was evidence that he had shot the victim R with a rifle which had been concealed in an umbrella. Since the circumstances […]

Read More

CRYSTAL LAKE CLEAN WATER PRES. A. v. ELLINGTON, 53 Conn. App. 142 (1999)

728 A.2d 1145 CRYSTAL LAKE CLEAN WATER PRESERVATION ASSOCIATION v. TOWN OF ELLINGTON (AC 17577)Appellate Court of Connecticut Schaller, Hennessy and Sullivan, Js. Syllabus The defendant town appealed to this court from the judgment of the trial court restraining the town from collecting certain property taxes on flowage rights owned by the plaintiff. Held: 1. […]

Read More

STATE v. DUTEAU, 68 Conn. App. 248 (2002)

791 A.2d 591 STATE OF CONNECTICUT v. MACKINTOSH DUTEAU (AC 20047)Appellate Court of Connecticut Mihalakos, Dranginis and Healey, Js. Syllabus Convicted of the crimes of sale and possession of narcotics, the defendant appealed to this court raising nine claims of error. There being an inadequate record for review or a failure to present the issue […]

Read More

STATE v. AQUART, 69 Conn. App. 21 (2002)

793 A.2d 1185 STATE OF CONNECTICUT v. RICHARD AQUART (AC 20534)Appellate Court of Connecticut Foti, Dranginis and Hennessy, Js. Syllabus By statute (§ 52-268), a trial court may grant a motion for a new trial when a transcript of a proceeding is missing and a review of errors claimed to have occurred is not possible. […]

Read More

STATE v. TEMPORALE, 172 Conn. 687 (1976)

365 A.2d 634 STATE OF CONNECTICUT v. ANTHONY TEMPORALE Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Session of the Superior Court is denied. John R. Williams, in support of the petition. Robert E. Beach, Jr., assistant state’s attorney, in opposition. Submitted October 19, 1976 Decided November 3, 1976 […]

Read More

CALIG v. SCHRANK, 179 Conn. 283 (1979)

426 A.2d 276 ANITA S. CALIG v. LEONARD C. SCHRANK [CAROLYN S. SCHRANK ET AL., COEXECUTORS (ESTATE OF LEONARD C. SCHRANK), SUBSTITUTED DEFENDANTS] Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, PETERS and HEALEY, Js. The plaintiff sought damages from L, the named defendant, her former husband, for expenses she incurred in obtaining the release […]

Read More

STATE v. WATKINS, 227 Conn. 917 (1993)

632 A.2d 699 STATE OF CONNECTICUT v. REGINALD WATKINS Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 31 Conn. App. 928 (AC 11145), is denied. BERDON, J., dissenting. I would grant the defendant’s petition for certification. Joseph G. Bruckman, public defender, in support of the petition. Decided September […]

Read More

HARTRANFT v. GALLAS, 42 Conn. App. 901 (1996)

677 A.2d 993 JAMES HARTRANFT ET AL. v. MICHAEL GALLAS ET AL. (14657)Appellate Court of Connecticut Schaller, Hennessy and Cretella, Js. Argued June 4, 1996 Officially released July 2, 1996 Appeal from the Superior Court in the judicial district of Hartford-New Britain at Hartford, Allen, J. Per Curiam. The judgment is affirmed. Page 902

Read More

STATE v. BROWN, 22 Conn. App. 108 (1990)

575 A.2d 699 STATE OF CONNECTICUT v. DAVID BROWN (8067)Appellate Court of Connecticut DUPONT, C.J., BORDEN and DALY, Js. The defendant, who had been convicted of the crime of manslaughter in the second degree with a motor vehicle while intoxicated, appealed to this court from the judgment of the trial court revoking his probation and […]

Read More

PAPERNY v. SHAPIRO, 104 Conn. App. 901 (2007)

933 A.2d 754 SUSAN K. PAPERNY v. MARK A. SHAPIRO. (AC 27196)Appellate Court of Connecticut Flynn, C. J., and Lavine and West, Js. Submitted on briefs September 4, 2007 Officially released October 30, 2007 Defendant’s appeal from the Superior Court in the judicial district of Hartford, Bryant, J.; Shapiro, J. PER CURIAM. The judgment is […]

Read More

MARCIEL v. BERMAN, 104 Conn. 165 (1926)

132 A. 397 ANNA MARCIEL vs. BARNEY BERMAN ET AL. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1926. WHEELER, C. J., CURTIS, KEELER, MALTBIE and HAINES, Js. The written exceptions annexed to a motion to correct the finding constitute the foundation for any appeal relating to such correction; and an exception […]

Read More

SWIFT CO. v. LUNDIN, 98 Conn. 78 (1922)

118 A. 444 SWIFT COMPANY vs. IDA C. LUNDIN ET ALS. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1922. WHEELER, C. J., BEACH, CURTIS, BURPEE and KEELER, Js. No issue having been raised as to the consideration of a written guaranty, no obligation rests upon the trial court to instruct the […]

Read More

STATE v. BRANNEN, 47 Conn. App. 910 (1997)

701 A.2d 356 STATE OF CONNECTICUT v. ARTHUR BRANNEN, JR. (AC 15945)Appellate Court of Connecticut O’Connell, C.J., and Spear and Hennessy, Js. Argued October 1, 1997 Officially released October 28, 1997 Defendant’s appeal from the Superior Court in the judicial district of Ansonia-Milford, geographical area number five Sylvester, J. Per Curiam. The judgment is affirmed. […]

Read More

WARNER v. LANCIA, 46 Conn. App. 150 (1997)

698 A.2d 938 ROBERT WARNER ET AL. v. JONATHAN J. LANCIA ET AL. (AC 15268) (AC 15507)Appellate Court of Connecticut O’Connell, Foti and Hennessy, Js. SYLLABUS The plaintiffs sought to recover from the defendant general partners claiming that they were jointly and severally liable for a judgment against the partnership. After the trial court granted […]

Read More

COLCHESTER EGG FARMS v. CHERNOFF-LOCKWOOD INS. AGENCY, 158 Conn. 661 (1969)

259 A.2d 142 COLCHESTER EGG FARMS, INC. v. CHERNOFF-LOCKWOOD INSURANCE AGENCY, INC. 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, […]

Read More

JOYELL v. COMMISSIONER OF EDUCATION, 45 Conn. App. 476 (1997)

696 A.2d 1039 JEREMY J. JOYELL v. COMMISSIONER OF EDUCATION ET AL. (AC 16036)Appellate Court of Connecticut O’Connell, Hennessy and Mihalakos, Js. The plaintiff appealed to the trial court from the revocation by the defendant state board of education of the plaintiff’s secondary school teaching certificate. The board had revoked the plaintiff’s teaching certificate following […]

Read More

FARRELL v. TWENTY-FIRST CENTURY INS. CO., 118 Conn. App. 757 (2010)

985 A.2d 1076 CATHERINE FARRELL ET AL. v. TWENTY-FIRST CENTURY INSURANCE COMPANY. (AC 30236)Appellate Court of Connecticut Bishop, Alvord and Dupont, Js. Syllabus The plaintiffs, C and O, along with J and M, sought to recover from the defendant insurance company for personal injuries they allegedly sustained in the automobile accident involving the defendant’s insured. […]

Read More

STATE v. SMITH, 183 Conn. 17 (1981)

438 A.2d 1165 STATE OF CONNECTICUT v. HENRY SMITH Supreme Court of Connecticut COTTER, C.J., BOGDANSKI, PETERS, HEALEY and PARSKEY, Js. On the defendant’s appeal to this court from his conviction on a two count information charging him with the crime of impairing the morals of a minor child (53-21), held that 53-21, which this […]

Read More

STATE v. MANDRELL, 199 Conn. 146 (1986)

506 A.2d 100 STATE OF CONNECTICUT v. PETER MANDRELL (11893)Supreme Court of Connecticut HEALEY, SANTANIELLO, CALLAHAN, F. FREEDMAN and GILL, Js. Convicted, after a trial to the court, of the crimes of robbery in the first degree, assault of a victim sixty years or older in the second degree, forgery in the second degree and […]

Read More

ESLAMI v. ESLAMI, 218 Conn. 801 (1991)

591 A.2d 411 MARILYN S. ESLAMI v. MEHDI S. ESLAMI (14183)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, COVELLO and HULL, Js. The plaintiff sought, inter alia, a legal separation from the defendant. The trial court rendered judgment decreeing a legal separation and making certain financial awards, from which the defendant appealed. Thereafter, that court […]

Read More

MINICUCCI v. COMMISSIONER OF TRANSPORTATION, 211 Conn. 382 (1989)

559 A.2d 216 FRED J. MINICUCCI ET AL. v. COMMISSIONER OF TRANSPORTATION (13587)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and COVELLO, Js. On the plaintiffs’ appeal from the decision of the state trial referee to whom the matter had been assigned reassessing the plaintiffs’ damages in connection with the defendant transportation commissioner’s partial […]

Read More

MAYKUT v. SLATTERY, 172 Conn. 697 (1976)

366 A.2d 801 AUGUST P. MAYKUT v. GARY SLATTERY ET AL. Supreme Court of Connecticut The plaintiff’s motion to dismiss the defendants’ cross appeal filed April 27, 1976, from the Superior Court in Fairfield County, which motion was Page 698 reargued this date, is granted unless the defendants on or before December 28, 1976, file […]

Read More

FORESHAW v. COMMISSIONER OF CORRECTION, 244 Conn. 935 (1998)

717 A.2d 232 BONNIE JEAN FORESHAW v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Bonnie Jean Foreshaw’s petition for certification for appeal from the Appellate Court, 48 Conn. App. 122 (AC 16276), is denied. Page 936 KATZ, J., Did not participate in the consideration or decision of this petition. Diane Polan, in support […]

Read More

CALE v. CORREIRA EXCAVATORS, INC., 39 Conn. App. 905 (1995)

665 A.2d 178 OSCAR CALE v. CORREIRA EXCAVATORS, INC., ET AL. (13853)Appellate Court of Connecticut Heiman, Spear and Hennessy, Js. Argued September 19, 1995 Decision released October 10, 1995 Appeal from the decision by the workers’ compensation commissioner for the first district denying, in part, the plaintiff’s claim for workers’ compensation benefits, brought to the […]

Read More

H.O.R.S.E. OF CONNECTICUT, INC. v. WASHINGTON, 57 Conn. App. 41 (2000)

746 A.2d 820 H.O.R.S.E. OF CONNECTICUT, INC. v. TOWN OF WASHINGTON (AC 18353)Appellate Court of Connecticut Lavery, Hennessy and Vertefeuille, Js. Syllabus The plaintiff, a corporation formed to help injured, distressed and mistreated horses, appealed to the trial court from the defendant town’s denial of its claim for a property tax exemption granted to charitable […]

Read More

OLD STONE BANK v. MURRAY, 225 Conn. 907 (1993)

621 A.2d 288 OLD STONE BANK v. BARBARA ANN MURRAY ET AL. Supreme Court of Connecticut The named defendant’s petition for certification for appeal from the Appellate Court, 29 Conn. App. 927 [AC 10886], is denied. Barbara Ann Murray, pro se, in support of the petition. William K. Eisenman, in opposition. Decided February 18, 1993

Read More

SPRING COAL CO. v. QUEMAHONING COAL CO., 97 Conn. 116 (1921)

115 A. 635 SPRING COAL COMPANY vs. QUEMAHONING COAL COMPANY. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1921. WHEELER, C. J., BEACH, GAGER, CURTIS and BURPEE, Js. The plaintiff and the defendant entered into a contract whereby the defendant agreed to deliver to the plaintiff a minimum of 30,000 gross tons of […]

Read More

KICK v. ETELMAN, 37 Conn. Sup. 544 (1980)

425 A.2d 1297 JAMES E. KICK v. JOSEPH A. ETELMAN FILE NO. 975Appellate Session of the Superior Court The plaintiff sought to recover on a promissory note executed by the defendant who acknowledged executing the note but who pleaded accord and satisfaction by way of the issuance of corporate stock and counterclaimed for sums he […]

Read More

STATE v. LEPRI, 253 Conn. 902 (2000)

753 A.2d 937 STATE OF CONNECTICUT v. ROBERT LEPRI Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 56 Conn. App. 403 (AC 18769), is denied. VERTEFEUILLE, J., did not participate in the consideration or decision of this petition. Gary A. Mastronardi, in support of the petition. Ellen A. […]

Read More

STATE v. GRANT, 127 Conn. App. 654 (2011)

STATE OF CONNECTICUT v. CARL GRANT 14 A.3d 1070 (AC 31318)Appellate Court of Connecticut Beach, Alvord and Pellegrino, Js. Syllabus Convicted of the crimes of possession of narcotics with intent to sell, possession of cocaine, possession of narcotics with intent to sell within 1500 feet of a public housing project and interfering with an officer, […]

Read More

STATE v. CARTER, 159 Conn. 622 (1970)

262 A.2d 613 STATE OF CONNECTICUT v. FRANCES CARTER Supreme Court of Connecticut The motion by the defendant for this court to review the trial court’s order denying bail to her on her appeal from the Superior Court in New Haven County concerning her conviction for contempt is denied for insufficiency. Practice Book § 688. […]

Read More

GUZZE v. NEW BRITAIN GENERAL HOSPITAL, 16 Conn. App. 480 (1988)

547 A.2d 944 KATHLEEN GUZZE ET AL. v. NEW BRITAIN GENERAL HOSPITAL ET AL. (5907) (6187)Appellate Court of Connecticut BORDEN, DALY and NORCOTT, Js. Where, as here, a party fails to respond to interrogatories seeking information about that party’s expert witnesses, the trial court may, in its discretion, preclude the introduction of expert testimony; moreover, […]

Read More

STATE v. NA’IM B., 288 Conn. 290 (2008)

952 A.2d 755 STATE OF CONNECTICUT v. NA’IM B[1] (SC 17923)Supreme Court of Connecticut Norcott, Palmer, Vertefeuille, Zarella and Schaller, Js. Syllabus Convicted of the crime of risk of injury to a child arising from his wilful delay in seeking medical treatment for his four month old son after the child’s hand had been severely […]

Read More

CONNECTICUT BANK AND TRUST COMPANY v. UPENIEKS, 158 Conn. 638 (1969)

253 A.2d 494 CONNECTICUT BANK AND TRUST COMPANY, EXECUTOR (ESTATE OF MARIE P. JENSEN), ET AL. v. LUDIS UPENIEKS ET AL. Supreme Court of Connecticut The motion by the defendants Ludis Upenieks and Antoinette Pesce to dismiss the appeal from the Superior Court in Tolland County is granted. Page 639 Herman Yules, for the appellee […]

Read More

KINDL v. DEPARTMENT OF SOCIAL SERVICES, 69 Conn. App. 563 (2002)

795 A.2d 622 JOHN KINDL, TEMPORARY ADMINISTRATOR (ESTATE OF RAYMOND PAGNI) v. DEPARTMENT OF SOCIAL SERVICES (AC 21918)Appellate Court of Connecticut Lavery, C.J., and Bishop and Peters, Js. Syllabus The plaintiff, the temporary administrator of the estate of P, appealed to the trial court from a decision by the defendant department of social services denying […]

Read More

JOHN F. EPINA REALITY INC. v. SPACE REALITY, INC., 194 Conn. 71 (1984)

480 A.2d 499 JOHN F. EPINA REALTY, INC. v. SPACE REALTY, INC. ET AL. (11566)Supreme Court of Connecticut PETERS, HEALEY, PARSKEY, SHEA and GRILLO, Js. The plaintiff realty company, J Co., sought to recover commissions allegedly due it for the lease of certain real estate and for the sale of a restaurant business. The named […]

Read More

CANNING v. LENSINK, 221 Conn. 346 (1992)

603 A.2d 1155 JOHN F. CANNING, ADMINISTRATOR (ESTATE OF SHAUN CANNING), ET AL. v. BRIAN R. LENSINK, COMMISSIONER OF MENTAL RETARDATION (14259)Supreme Court of Connecticut PETERS, C.J., SHEA, GLASS, COVELLO and BORDEN, Js. Where the state, by statute, waives its immunity to suit, the right to a jury trial cannot be implied, but, rather, must […]

Read More

STATE v. BRICE, 186 Conn. 449 (1982)

442 A.2d 906 STATE OF CONNECTICUT v. NORBERTO BRICE Supreme Court of Connecticut SPEZIALE C.J, PETERS, HEALEY, PARSKEY and ARMENTANO, Js. Convicted of the crime of sexual assault in the first degree, the defendant appealed. Held: 1. The defendant’s claim that certain testimony admitted into evidence should have been excluded could not be considered since […]

Read More

PAPAGORGIOU v. ANASTOPOULOUS, 29 Conn. App. 142 (1992)

613 A.2d 853 ANGELIKA PAPAGORGIOU v. ANGELO ANASTOPOULOUS ET AL. (10380)Appellate Court of Connecticut NORCOTT, LAVERY and LANDAU, Js. The defendant lessors appealed and the plaintiff tenant cross appealed to this court from the judgment of the trial court determining that the defendants had breached the parties’ lease agreement by refusing to permit the plaintiff […]

Read More

STATE v. O’CONNELL, 231 Conn. 943 (1994)

653 A.2d 824 STATE OF CONNECTICUT v. WILLIAM O’CONNELL Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 36 Conn. App. 135 (AC 13680), is denied. William O’Connell, pro se, in support of the petition. Michael J. Weber, Jr., supervisory assistant state’s attorney, in opposition. Decided December 12, 1994

Read More

ZIEGER v. VILLAGE BROOK PLAZA LIMITED PARTNERSHIP, 224 Conn. 543 (1993)

620 A.2d 109 WILLIS F. ZIEGER v. VILLAGE BROOK PLAZA LIMITED PARTNERSHIP ET AL. (14527)Supreme Court of Connecticut PETERS, C.J., CALLAHAN, BORDEN, BERDON and KATZ, Js. The plaintiff sought to foreclose a mortgage on certain real property owned by the named defendant. The trial court granted the plaintiff’s motion for summary judgment and denied a […]

Read More

GAMBARDELLA v. KAOUD, 38 Conn. App. 355 (1995)

660 A.2d 877 ROSINA GAMBARDELLA ET AL. v. RANDY KAOUD ET AL. (13219)Appellate Court of Connecticut DUPONT, C.J., and SPEAR and HENNESSY, Js. The plaintiffs sought to recover for personal injuries sustained by the named plaintiff when she fell on a sidewalk in front of a store owned by the defendant property owners and leased […]

Read More

MARA v. OTTO, 127 Conn. App. 404 (2011)

WILLIAM P. MARA, JR., ET AL. v. KAREN OTTO 13 A.3d 1134 (AC 31833)Appellate Court of Connecticut Lavine, Beach and Alvord, Js. Syllabus The plaintiff dentist, W, and his wife, S, sought to recover damages from the defendant, a former patient of W, for, inter alia, defamation. The defendant had gone to the Greenwich police […]

Read More

ROY v. MULCAHY, 161 Conn. 324 (1971)

288 A.2d 64 ALBERT J. ROY v. LEO J. MULCAHY, COMMISSIONER OF STATE POLICE, ET AL. Supreme Court of Connecticut HOUSE, THIM, RYAN, SHAPIRO and LOISELLE, Js. The plaintiff, a corporal in the state police department, sought to prevent the defendants from conducting a promotional examination for the position of state police sergeant. He predicated […]

Read More

STATE v. MARRERO, 66 Conn. App. 709 (2001)

785 A.2d 1198 STATE OF CONNECTICUT v. GUALBERTO MARRERO (AC 20057)Appellate Court of Connecticut Lavery, C.J., Schaller and Flynn, Js. Syllabus Convicted of the crimes of sale of narcotics by a person who is not drug-dependent and sale of a controlled substance by a person who is not drug-dependent within 1500 feet of a public […]

Read More

GERARD v. IVES, 78 Conn. 485 (1906)

62 A. 607 GEORGE L. GERARD vs. MARIE E. IVES, ADMINISTRATRIX, ET ALS. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1905. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. The rule is well settled in this State that the word “heirs,” when used in a will to point out the legatees […]

Read More

STATE v. PAOLELLA, 210 Conn. 110 (1989)

554 A.2d 702 STATE OF CONNECTICUT v. JOSEPH PAOLELLA (13210)Supreme Court of Connecticut PETERS, C.J., HEALEY, SHEA, CALLAHAN, GLASS, COVELLO and HULL, Js. The state, on the granting of permission by the trial court, appealed from the judgment of that court on its action granting the defendant’s motion for acquittal of two first degree sexual […]

Read More

MARTYN v. COMMISSIONER OF CORRECTION, 271 Conn. 920 (2004)

859 A.2d 577 MARTYN BRUNO v. COMMISSIONER OF CORRECTION. Supreme Court of Connecticut. The petitioner Martyn Bruno’s petition for certification for appeal from the Appellate Court, 74 Conn. App. 910 (AC 22928), is denied. Brian J. Woolf, in support of the petition. Decided September 22, 2004.

Read More

STATE v. FELICIANO, 256 Conn. 429 (2001)

778 A.2d 812 STATE OF CONNECTICUT v. RUBEN FELICIANO (SC 16335)Supreme Court of Connecticut Borden, Norcott, Katz, Palmer and Zarella, Js. Syllabus Convicted of the crimes of murder and felony murder in connection with the stabbing death of his brother’s landlord during a robbery, the defendant appealed to this court. Held: 1. The defendant could […]

Read More

KAVANEWSKY v. ZONING BOARD OF APPEALS, 160 Conn. 397 (1971)

279 A.2d 567 JOSEPH KAVANEWSKY v. ZONING BOARD OF APPEALS OF THE TOWN OF WARREN Supreme Court of Connecticut ALCORN, C.J., HOUSE, THIM, RYAN and SHAPIRO, Js. The zoning and planning commission of Warren denied the plaintiff’s applications for permits to build on three lots shown on a subdivision map on the ground that none […]

Read More

IN RE EMONI W., 302 Conn. 917 (2011)

27 A.3d 369 IN RE EMONI W. ET AL Supreme Court of Connecticut The petition by the respondent father for certification for appeal from the Appellate Court, 129 Conn. App. 727 (AC 32454), is granted, limited to the following issues: “Did the Appellate Court properly dismiss the appeal as moot? If the answer to the […]

Read More

DELLACAMERA v. DELLACAMERA, 166 Conn. 690 (1974)

320 A.2d 831 LINDA DELLACAMERA v. LOUIS DELLACAMERA Supreme Court of Connecticut The plaintiff’s motion for permission to file typewritten copies of her brief and appendix in the appeal from the Superior Court in New Haven Page 691 County is granted provided the brief and appendix are clearly legible and comply with the other requirements […]

Read More

PRATT, READ CO. v. UNITED FURNITURE WORKERS, 136 Conn. 205 (1949)

70 A.2d 120 PRATT, READ AND COMPANY, INC. v. UNITED FURNITURE WORKERS OF AMERICA, LOCAL 105, C. I. O. UNITED FURNITURE WORKERS OF AMERICA, LOCAL 105, C. I. O. v. PRATT, READ AND COMPANY, INC. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS AND DICKENSON, Js. The charter of an arbitrator is the submission […]

Read More

GREENWICH GAS CO. v. TUTHILL, 113 Conn. 684 (1931)

155 A. 850 THE GREENWICH GAS COMPANY vs. PERCY M. TUTHILL ET ALS. (ZONING BOARD OF APPEALS OF THE TOWN OF GREENWICH). Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1931. MALTBIE, C. J., HAINES, HINMAN, BANKS AND AVERY, Js. The proceedings before the zoning board of appeals, appearing upon their records, […]

Read More

OAKLAND HEIGHTS MOBILE PARK, INC. v. SIMON, 36 Conn. App. 432 (1994)

651 A.2d 281 OAKLAND HEIGHTS MOBILE PARK, INC. v. JAMES SIMON (12595)Appellate Court of Connecticut O’CONNELL, FOTI and HEIMAN, Js The plaintiff landlord sought, by way of a summary process action, to recover from the defendant tenant possession of a lot in a mobile home park. The trial court rendered judgment for the defendant, from […]

Read More

PETERS v. ABBOTT, 94 Conn. 363 (1920)

109 A. 131 HENRY D. PETERS, ADMINISTRATOR, vs. GEORGE FREDERICK ABBOTT, ADMINISTRATOR. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1920 PRENTICE, C. J., WHEELER, BEACH, GAGER and CASE, Js. A life estate created by will is not to be enlarged to a fee, merely because a power of sale, however general or […]

Read More

BURTON v. CITY OF STAMFORD, 301 Conn. 915 (2011)

GODFREY BURTON ET AL. v. CITY OF STAMFORD. 19 A.3d 1261Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court, 127 Conn. App. 651 (AC 32144), is denied. William F. Gallagher and Hugh D. Hughes, in support of the petition. Kenneth B. Povodator, assistant corporation counsel, in opposition. Decided May […]

Read More

STATE v. CLARK, 14 Conn. App. 511 (1988)

541 A.2d 897 STATE OF CONNECTICUT v. WILLIE CLARK (5798)Appellate Court of Connecticut BIELUCH, O’CONNELL and STOUGHTON, Js. Convicted of the crime of assault in the first degree in connection with an attack with a hammer on an elderly woman, the defendant appealed to this court claiming that, because the attack on the victim was […]

Read More

APONTE v. COMM. OF CORR., 99 Conn. App. 905 (2007)

RAYMOND APONTE v. COMMISSIONER OF CORRECTION. 916 A.2d 128 No. (AC 27144).Appellate Court of Connecticut Schaller, Harper and Rogers, Js. Argued February 5, 2006. Officially released February 20, 2007. Petitioner’s appeal from the Superior Court in the judicial district of Tolland, Fuger, J. Per Curiam. The appeal is dismissed. Page 1

Read More

WARMAN v. DELANEY, 148 Conn. 469 (1961)

172 A.2d 188 DONALD S. WARMAN ET AL. v. ETHEL G. DELANEY Supreme Court of Connecticut BALDWIN, C.J., MURPHY, SHEA, BORDON and TROLAND, Js. If a party, to secure some benefit to himself, makes an untrue statement about a matter of which he has, and is known to have, the best means of knowledge, he […]

Read More

CONNECTICUT BANK TRUST CO. v. COFFIN, 212 Conn. 678 (1989)

563 A.2d 1323 CONNECTICUT BANK AND TRUST COMPANY v. DEXTER D. COFFIN IV ET AL. CONNECTICUT BANK AND TRUST COMPANY ET AL. v. DEXTER D. COFFIN, JR., ET AL. (13390) (13391) (13392) (13393) (13394) (13395) (13396) (13397) (13398) (13399) (13400)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and MENT, Js. The plaintiff bank, the […]

Read More

CATANZARO v. CATANZARO, 127 Conn. 478 (1941)

18 A.2d 350 JOSEPH CATANZARO v. ANTHONY CATANZARO ET AL. Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN, JENNINGS and ELLS, Js. The facts found fully warranted the conclusion of the trial court that the conveyances by which the defendant, administrator of an estate, obtained title to property of the estate, through a third […]

Read More

SOUTHBRIDGE ASSOCIATES v. GAROFALO, 249 Conn. 919 (1999)

733 A.2d 229 SOUTHBRIDGE ASSOCIATES, LLC v. ALBERT A. GAROFALO ET AL. Supreme Court of Connecticut The petition by the defendants Albert A. Garofalo and Pequot Motor Inn for certification for appeal from the Appellate Court, 53 Conn. App. 11 (AC 18248), is denied. James T. Shearin and Aimee J. Wood, in support of the […]

Read More

STANLEY v. STANLEY, 275 Conn. 917 (2005)

882 A.2d 676 SHARON STANLEY v. STEVEN K. STANLEY Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court is dismissed. Steven K. Stanley, pro se, in support of the petition. Decided September 12, 2005

Read More

MUSCO v. TORELLO, 102 Conn. 346 (1925)

128 A. 645 JOSEPHINE MUSCO vs. JOSEPH TORELLO. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1925 WHEELER, C. J., BEACH, CURTIS, KEELER and MALTBIE, Js. If the consideration of a contract made in Connecticut, or the acts which its performance contemplates, contravene the statutory or fundamental law of this State, our […]

Read More

STATE v. GEWILY, 280 Conn. 660 (2006)

911 A.2d 293 STATE OF CONNECTICUT v. MOSTAFA GEWILY. No. (SC 17633).Supreme Court of Connecticut Borden, Katz, Palmer, Vertefeuille and Zarella, Js. Syllabus Convicted of the crimes of custodial interference in the first degree and risk of injury to a child, the defendant, a noncustodial parent who had Page 661 abducted his three year old […]

Read More

OCHMAN v. ZONING BOARD OF APPEALS, 166 Conn. 694 (1974)

320 A.2d 834 EDWARD OCHMAN v. ZONING BOARD OF APPEALS OF THE TOWN OF FAIRFIELD ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Court of Common Pleas in Fairfield County is denied. Thomas N. Moore, in support of the petition. Aaron B. Schless and Sydney P. Simons, in […]

Read More

KRALL v. KRALL, 141 Conn. 325 (1954)

106 A.2d 165 JENNIE E. KRALL ET AL. v. WILLIAM KRALL ET AL. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, WYNNE and DALY, Js. The “good and sufficient reason” mentioned in the statute (5226) as a ground for dissolution of a corporation and appointment of a receiver means a reason recognized on general equitable […]

Read More

IN RE SALVATORE P., 74 Conn. App. 23 (2002)

812 A.2d 70 IN RE SALVATORE P. ET AL.[*] (AC 22700).Appellate Court of Connecticut [*] In accordance with the spirit and intent of General Statutes § 46b-142 (b) and Practice Book § 79-3, the names of the parties involved in this appeal are not disclosed. The records and papers of this case shall be open […]

Read More

STATE v. GONZALEZ, 13 Conn. App. 40 (1987)

534 A.2d 623 STATE OF CONNECTICUT v. JULIO GONZALEZ (5344) (5345)Appellate Court of Connecticut BORDEN, SPALLONE, and DALY, Js. Convicted of two counts of the crime of possession of cocaine with intent to sell by a non-drug-dependent person, the defendant appealed to this court. Held that the trial court did not abuse its discretion in […]

Read More

HERRUP v. HARTFORD, 140 Conn. 622 (1954)

103 A.2d 199 NATHAN HERRUP ET AL. v. CITY OF HARTFORD ET AL. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, QUINLAN and WYNNE, Js. In passing on an application under the statutes (2538, 2539) for a certificate of approval for the use of certain property for the retail sale of gasoline, a zoning board […]

Read More

NICOTRA v. BIGELOW, SANFORD CARPET CO., 122 Conn. 353 (1937)

189 A. 603 VINCENT NICOTRA vs. BIGELOW, SANFORD CARPET COMPANY ET AL. Supreme Court of Connecticut MALTBIE, C.J., HINMAN, BANKS, AVERY and BROWN, Js. The real question before the compensation commissioner was whether the blindness which came upon the plaintiff was caused by the injury to his left eye while working in a metal tank […]

Read More

MARETZ v. 595 CORPORATE CIRCLE, 56 Conn. App. 815 (2000)

746 A.2d 803 LEVEY MILLER MARETZ v. 595 CORPORATE CIRCLE ET AL. (AC 18716)Appellate Court of Connecticut Schaller, Spear and Hennessy, Js. Syllabus By statute ([Rev to 1991] § 20-325a [b]), a real estate listing agreement, to be enforceable, must be in writing and must “be signed by the owner or an agent authorized to […]

Read More

STATE v. REED, 158 Conn. 653 (1969)

257 A.2d 504 STATE OF CONNECTICUT v. LOUIS REED Supreme Court of Connecticut The petition by the defendant for a writ of error coram nobis is dismissed. Louis Reed, pro se, in support of the petition. Submitted October 7, 1969 Decided October 15, 1969

Read More

BOARDMAN v. BOARDMAN, 135 Conn. 124 (1948)

62 A.2d 521 ROBERT E. BOARDMAN v. SHIRLEY E. BOARDMAN Supreme Court of Connecticut MALTBIE, C.J., JENNINGS, ELLS, DICKENSON and MELLITZ, Js. Where, under a joint guardianship law, the domicile of a child is that of his mother with whom he is residing, she may, in so far as court action for determining his custody […]

Read More

STATE v. RODRIGUEZ, 281 Conn. 817 (2007)

917 A.2d 959 STATE OF CONNECTICUT v. CARLOS RODRIGUEZ, SR. No. (SC 17637).Supreme Court of Connecticut Norcott, Katz, Palmer, Vertefeuille and Zarella, Js. Argued March 6, 2007. Officially released April 3, 2007. Procedural History Substitute information charging the defendant with the crimes of possession of narcotics with the intent Page 818 to sell by a […]

Read More

ARMSTRONG v. GARNEAU, 163 Conn. 624 (1972)

290 A.2d 354 JAMES L. ARMSTRONG v. EVELYN A. GARNEAU Supreme Court of Connecticut The motion by the defendant to set aside the judgment of the trial court in the appeal from the Court of Common Pleas in Hartford County is dismissed. William F. Gallagher, for the appellee (plaintiff). No appearance for the appellant (defendant). […]

Read More

IN RE SHAWN S., 66 Conn. App. 305 (2001)

784 A.2d 405 IN RE SHAWN S. ET AL.[*] (AC 21192) (AC 21193)Appellate Court of Connecticut [*] In accordance with the spirit and intent of General Statutes 46b-142 (b) and Practice Book 79-3, the names of the parties involved in this appeal are not disclosed. The records and papers of this case shall be open […]

Read More

NORTHEAST SAVINGS v. SCHWARTZ, 221 Conn. 918 (1992)

603 A.2d 748 NORTHEAST SAVINGS, F. A. v. KENNETH SCHWARTZ ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 26 Conn. App. 934, is denied. Kerry M. Wisser, in support of the petition. Gerald L. Garlick, in opposition. Decided March 5, 1992

Read More

LOVETT v. ATLAS TRUCK LEASING, 169 Conn. 718 (1975)

345 A.2d 898 DONALD W. LOVETT v. ATLAS TRUCK LEASING ET AL. Supreme Court of Connecticut The motion by the defendants Atlas Truck Leasing and Liberty Mutual Insurance Company for an extension of time in which to file their brief in the appeal from the Court of Common Pleas in Waterbury is denied. Howard B. […]

Read More

DAOUST v. MCWILLIAMS, 49 Conn. App. 715 (1998)

716 A.2d 922 WILLIAM J. DAOUST, JR. v. CHRISTOPHER MCWILLIAMS ET AL. (AC 17265)Appellate Court of Connecticut O’Connell, C.J., and Schaller and Hennessy, Js. SYLLABUS Following the dismissal of his federal civil rights action, the plaintiff filed an action in state court seeking to recover from the defendant police officers and the defendant town alleging, […]

Read More

WILLIAMS v. COMMISSIONER OF CORRECTION, 238 Conn. 908 (1996)

680 A.2d 311 FLOYD WILLIAMS v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Floyd Williams’ petition for certification for appeal from the Appellate Court, 41 Conn. App. 515 (AC 14076), is granted, limited to the following issue: “Did the Appellate Court properly conclude that a habeas corpus petitioner alleging his actual innocence must […]

Read More

DYCK O’NEAL, INC. v. WYNNE, 56 Conn. App. 161 (1999)

742 A.2d 393 DYCK O’NEAL, INC. v. MARY BEKE WYNNE (AC 18927)Appellate Court of Connecticut O’Connell, C.J., and Hennessy and Freedman, Js. Syllabus The plaintiff M Co., which had obtained a judgment of strict foreclosure against certain of the defendant’s real property, filed a motion for a deficiency judgment. The trial court granted both the […]

Read More

WHITE v. EDMONDS, 38 Conn. App. 175 (1995)

659 A.2d 748 FANNIE WHITE v. ANNA EDMONDS ET AL. (12936) (13049) (13050)Appellate Court of Connecticut FOTI, LANDAU and HEIMAN, Js. The plaintiff, who had been injured in a fire in her apartment, sought damages from the defendant landlord and the defendant housing authority. The jury returned verdicts in favor of the landlord and in […]

Read More

AIR-CARE N. O. NELSON CO. v. PATCHET, 5 Conn. App. 203 (1985)

497 A.2d 771 AIR-CARE N. O. NELSON COMPANY v. WILLIAM PATCHET (2522)Appellate Court of Connecticut SPALLONE, WAGNER and HIGGINS, Js. The plaintiff brought an action to recover for materials it had allegedly supplied to the defendant. Prior to trial, the parties reached an agreement whereby the defendant was to pay to the plaintiff $1000 in […]

Read More

ALLEN v. NEW LONDON, 85 Conn. 611 (1912)

83 A. 1021 EUNICE H. ALLEN vs. THE CITY OF NEW LONDON. Supreme Court of Connecticut Second Judicial District, Norwich, April Term, 1912. PRENTICE, THAYER, RORABACK, WHEELER AND HOLCOMB, Js. Where a verdict is excessive, the court may order it set aside unless a remittitur is filed. In setting aside verdicts a large discretion is […]

Read More

CARLIN POZZI ARCHITECTS, P.C. v. TOWN OF BETHEL, 62 Conn. App. 483 (2001)

767 A.2d 1272 CARLIN POZZI ARCHITECTS, P.C. v. TOWN OF BETHEL ET AL. (AC 19633)Appellate Court of Connecticut Spear, Mihalakos and Shea, Js. Syllabus The plaintiff architectural firm sought to enjoin the defendant town from compelling it to submit a certain construction contract dispute to arbitration. The plaintiff claimed that the town’s demand for arbitration […]

Read More

DOE v. STATEWIDE GRIEVANCE COMMITTEE, 252 Conn. 932 (2000)

746 A.2d 792 JOHN DOE v. STATEWIDE GRIEVANCE COMMITTEE Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 56 Conn. App. 250 (AC 18617), is denied. SULLIVAN and VERTEFEUILLE, Js., did not participate in the consideration or decision of this petition. Max F. Brunswick, in support of the petition. […]

Read More

BENNETT v. BAKER, 60 Conn. App. 905 (2000)

760 A.2d 152 WILLIAM F. BENNETT v. WILLIAM J. BAKER (AC 20090)Appellate Court of Connecticut Schaller, Zarella and Pellegrino, Js. Submitted on briefs September 15 Officially released October 31, 2000 Plaintiff’s appeal from the Superior Court in the judicial district of New Haven, Silbert, J. Per Curiam. The judgment is affirmed.

Read More

SCOVILLE v. WEST HARTFORD, 131 Conn. 239 (1944)

38 A.2d 681 HELEN SCOVILLE v. TOWN OF WEST HARTFORD Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The construction and maintenance of highways is a governmental act and for negligence in the performance of that act the municipality is not liable. It is liable under the statute when a person […]

Read More

H. B. SANSON, INC. v. TAX COMMISSIONER, 187 Conn. 581 (1982)

447 A.2d 12 H. B. SANSON, INC. v. TAX COMMISSIONER OF THE STATE OF CONNECTICUT Supreme Court of Connecticut SPEZIALE, C.J., PETERS, HEALEY, ARMENTANO and SHEA, Js. The plaintiff appealed to the Superior Court from the decision of the defendant state tax commissioner assessing against it a sales tax deficiency, a penalty and interest. From […]

Read More

IN RE JUVENILE APPEAL (85-2), 3 Conn. App. 184 (1985)

485 A.2d 1362 IN RE JUVENILE APPEAL (85-2)[*] (2092)Appellate Court of Connecticut HULL, SPALLONE and DALY, Js. The mother of two minor children appealed from the judgment of the trial court terminating her parental rights in those children after it determined that they had been denied, through parental commission or omission, the care, guidance and […]

Read More

STATE v. KAMERLING, 76 Conn. App. 902 (2003)

819 A.2d 941 STATE OF CONNECTICUT v. JOANNE KAMERLING (AC 22908)Appellate Court of Connecticut Foti, Schaller and Hennessy, Js. Submitted on briefs March 21 Officially released April 8, 2003 Defendant’s appeal from the Superior Court in the judicial district of New Haven, geographical area number seven, Winslow, J. Per Curiam. The judgment is affirmed.

Read More

WATERBURY TEACHERS ASSN. v. FREEDOM OF INFO. COMM., 42 Conn. App. 700 (1996)

682 A.2d 125 WATERBURY TEACHERS ASSOCIATION v. FREEDOM OF INFORMATION COMMISSION ET AL. (14936) (14937) (14938)Appellate Court of Connecticut Foti, Heiman and Spear, Js. The plaintiff teachers association appealed to the trial court from decisions by the defendant freedom of information commission determining that hearings conducted by the defendant board of education on grievances brought […]

Read More

MCCOWN v. COMMISSIONER OF CORRECTION, 292 Conn. 902 (2009)

971 A.2d 689 LARRY MCCOWN v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Larry McCown’s petition for certification for appeal from the Appellate Court, 113 Conn. App. 117 (AC 28691), is denied. ROGERS, C. J., and McLACHLAN, J., did not participate in the consideration of or decision on this petition. Kathryn Steadman, special […]

Read More

STATE v. DZIOB, 133 Conn. 167 (1946)

48 A.2d 377 STATE OF CONNECTICUT v. FRANK DZIOB Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The trial court could have found the defendant guilty of incest on the testimony of the daughter alone. Corroboration is not essential in cases of this character. However, where the complainant has testified to […]

Read More

MULCAHY v. MULCAHY, 84 Conn. 659 (1911)

81 A. 242 WILLIAM J. MULCAHY vs. THOMAS F. MULCAHY ET AL., EXECUTORS. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1911. HALL, C. J., PRENTICE, THAYER, RORABACK and WHEELER, Js. Upon an application for a correction of the inventory of the estate of a decedent, by including therein a debt alleged to […]

Read More