667 A.2d 564 BANK OF NEW HAVEN v. INTERSTATE INVESTMENT ASSOCIATES ET AL. (14583)Appellate Court of Connecticut Lavery, Spear and Hennessy, Js. Submitted on briefs November 6, 1995 Decision released November 28, 1995 Action to foreclose a mortgage on certain real property, brought to the Superior Court in the judicial district of New Haven and […]
Category: Connecticut Appellate & Supreme Courts Opinions
NADEAU v. CITY OF MERIDEN, 60 Conn. App. 903 (2000)
759 A.2d 1057 LAWRENCE NADEAU v. CITY OF MERIDEN (AC 20325)Appellate Court of Connecticut Landau, Spear and Daly, Js. Submitted on briefs September 15 Officially released October 24, 2000 Plaintiff’s appeal from the Superior Court in the judicial district of New Haven at Meriden, Hon. Donald T. Dorsey, judge trial referee. Per Curiam. The judgment […]
STATE v. WADE, 297 Conn. 262 (2010)
STATE OF CONNECTICUT v. SIDNEY WADE. 998 A.2d 1114 (SC 18510)Supreme Court of Connecticut Rogers, C. J., and Norcott, Katz, Palmer, Vertefeuille, Zarella and McLachlan, Js.[*] [*] The listing of justices reflects their seniority status on this court as of the date of oral argument. Syllabus Convicted of two counts each of the crimes of […]
NEW HAVEN STEAM SAW MILL CO. v. NEW HAVEN, 72 Conn. 288 (1899)
44 A. 233 THE NEW HAVEN STEAM SAW MILL COMPANY, GEORGE B. MARTIN, RECEIVER v. THE CITY OF NEW HAVEN. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1899. ANDREWS, C. J., TORRANCE, BALDWIN, HAMERSLEY and HALL, Js. A committee found that the plaintiff’s land had been damaged between certain points, by […]
BOLMER v. KOCET, 6 Conn. App. 595 (1986)
507 A.2d 129 NUFER B. BOLMER ET AL. v. MARY KOCET ET AL. (3683)Appellate Court of Connecticut BORDEN, DALY and BIELUCH, Js. The plaintiff real estate developer N entered into a written agreement with the defendant K and her husband concerning the subdivision of some twenty-seven acres of their real property in Newtown. Under that […]
FICARA v. O’CONNOR, 45 Conn. App. 626 (1997)
697 A.2d 696 SANTO FICARA v. WILLIAM O’CONNOR (AC 15710)Appellate Court of Connecticut Landau, Freedman and Spallone, Js. The defendant appealed to this court from the judgment of the trial court accepting a report of an attorney trial referee that was not filed within the 120 day time limit prescribed by the rules of practice […]
MYNYK v. STRATFORD BD. OF ZONING APPEALS, 151 Conn. 34 (1963)
193 A.2d 519 JOHN MYNYK ET AL. v. BOARD OF ZONING APPEALS OF THE TOWN OF STRATFORD ET AL. Supreme Court of Connecticut KING, MURPHY, SHEA, ALCORN and COMLEY, Js. A zoning board of appeals cannot properly reverse itself unless there has been a change of conditions, or other considerations materially affecting the merits of […]
IN RE APPLICATION OF COURTNEY, 161 Conn. 594 (1971)
281 A.2d 823 IN RE APPLICATION OF THOMAS J. COURTNEY FOR A PERMANENT LICENSE TO PRACTICE AS AN ATTORNEY Supreme Court of Connecticut The motion of Thomas J. Courtney to dismiss the appeal of the State Bar Examining Committee, dated August 20, 1971, is granted for the reason that the order appealed from is not […]
CONRAN v. G. T. LaBONNE ASSOCIATES INC., 2 Conn. App. 342 (1984)
478 A.2d 1040 THOMAS F. CONRAN, JR. v. G. T. LaBONNE ASSOCIATES, INC., ET AL. (2432)Appellate Court of Connecticut DANNEHY, C.P.J., HULL and DUPONT, Js. Argued May 3, 1984 Decision released July 31, 1984 Action for damages allegedly resulting from the termination of an employment contract, brought to the Superior Court in the judicial district […]
MANUFACTURERS HANOVER TRUST CO. v. BARTRAM, 158 Conn. 48 (1969)
255 A.2d 828 MANUFACTURERS HANOVER TRUST COMPANY ET AL., TRUSTEES (ESTATE OF JOSEPH P. BARTRAM) v. JOSEPH B. BARTRAM ET AL. Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. Through the action of our courts and legislature, the term “income” has had to be reconsidered in the light of the many […]
COLVIN v. PECK, 62 Conn. 155 (1892)
25 A. 355 ELIZABETH D. COLVIN AND HUSBAND vs. SAMUEL H. PECK. Supreme Court of Connecticut Hartford Dist., May T., 1892. ANDREWS, C. J., CARPENTER, SEYMOUR, TORRANCE and J. M. HALL, Js. Where a cause is appealed from a lower court to the Superior Court the plaintiff cannot be allowed to abandon his cause of […]
STATE v. SHERWOOD, 25 Conn. App. 725 (1991)
596 A.2d 470 STATE OF CONNECTICUT v. ROGER B. SHERWOOD (8203)Appellate Court of Connecticut DALY, NORCOTT and HEIMAN, Js. Convicted of the crimes of sexual assault in the first degree with a firearm, sexual assault in the third degree, unlawful restraint in the first degree and attempted sexual assault in the first degree, the defendant […]
GILLETTE’S APPEAL, 82 Conn. 500 (1909)
74 A. 762 WILLIAM M. GILLETTE, ADMINISTRATOR, APPEAL FROM THE DOINGS OF COMMISSIONERS. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1909. BALDWIN, C. J., HALL, PRENTICE, THAYER and RORABACK, Js. It is the duty of an executor or administrator to oppose unfounded claims presented against the estate of his decedent, and therefore […]
SPELLMAN v. TOWN OF EAST LYME, 41 Conn. App. 909 (1996)
675 A.2d 468 JAMES M. SPELLMAN, JR. v. TOWN OF EAST LYME ET AL. (14712)Appellate Court of Connecticut O’Connell, Lavery and Spear, Js. Argued April 25, 1996 Officially released May 14, 1996 Appeal from the Superior Court in the judicial district of New London Hurley, J. Per Curiam. The uncontroverted finding by the trial court […]
CONNECTICUT HUMANE SOCIETY v. FOIC, 218 Conn. 757 (1991)
591 A.2d 395 CONNECTICUT HUMANE SOCIETY v. FREEDOM OF INFORMATION COMMISSION ET AL. (14079)Supreme Court of Connecticut SHEA, CALLAHAN, GLASS, HULL and BORDEN, Js. A determination of whether a hybrid public-private entity is a public agency requires a case-by-case consideration of various factors including whether the entity performs a governmental function, the level of government […]
INDIANA BICYCLE CO. v. TUTTLE, 74 Conn. 489 (1902)
51 A. 538 THE INDIANA BICYCLE COMPANY vs. CONSTANT L. TUTTLE. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1902. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. The defendant guaranteed in writing the payment of goods purchased on credit by O of the plaintiff, to an amount not exceeding $500, the […]
MORRELL v. WILEY, 119 Conn. 578 (1935)
178 A. 121 ALFRED MORRELL vs. WILLIAM HERBERT WILEY ET ALS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, BANKS, AVERY and JENNINGS, Js. In an action based on false representations, only damages shown to have been suffered as the direct and proximate result thereof are recoverable. The measure of damages in the present case […]
CHRISTIAN v. WATERBURY, 123 Conn. 152 (1937)
193 A. 602 ANNA CHRISTIAN vs. THE CITY OF WATERBURY Supreme Court of Connecticut MALTBIE, C. J., HINMAN, BANKS, AVERY and BROWN, Js. The purpose of the statutory requirement of written notice to a municipality of an injury is to furnish the party against whom a claim is to be made such warning as will […]
STATE v. PICKERING, 180 Conn. 54 (1980)
428 A.2d 322 STATE OF CONNECTICUT v. WILLIAM PICKERING Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, PETERS and HEALEY, Js. Found guilty by a jury of two counts of conduct likely to impair the morals of a minor (53-21), the defendant moved to dismiss the information against him on the ground that 53-21 is […]
RAMOS v. COMMISSIONER OF CORRECTION, 260 Conn. 912 (2002)
796 A.2d 558 WILFREDO M. RAMOS v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Wilfredo M. Ramos’ petition for certification for appeal from the Appellate Court, 67 Conn. App. 654 (AC 20315), is denied. David B. Rozwaski, special public defender, in support of the petition. Joy K. Fausey, deputy assistant state’s attorney, in […]
HARTFORD NATIONAL BANK TRUST v. YEARLY MEETING, 137 Conn. 648 (1951)
81 A.2d 104 HARTFORD NATIONAL BANK AND TRUST COMPANY, TRUSTEE (ESTATE OF WALTER R. JONES) v. YEARLY MEETING OF FRIENDS FOR NEW ENGLAND ET AL. Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. A will may be effective to require the accumulation of excess income in a trust either by reason […]
SULLIVAN v. WILLIS, 116 Conn. 9 (1932)
163 A. 407 DENNIS P. SULLIVAN vs. GEORGE S. WILLIS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. The payments made by the city treasurer in the present case were upon checks drawn on him by the proper authorities; there was a sufficient appropriation in his hands to pay them; […]
WARD v. AVERY, 113 Conn. 394 (1931)
155 A. 502 MARY WARD vs. F. HERBERT AVERY. Supreme Court of Connecticut First Judicial District, Hartford, May Term, 1931. MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. The plaintiff entered the defendant’s store and asked if she could use the telephone and the clerk said “Help yourself.” After using it the manager walked […]
STATE v. GERAK, 169 Conn. 309 (1975)
363 A.2d 114 STATE OF CONNECTICUT v. PAUL GERAK Supreme Court of Connecticut HOUSE, C.J., LOISELLE, MACDONALD, LONGO and BARBER, Js. To effect a conviction under the misdemeanor-manslaughter rule, it is not enough to establish that a death occurred during the commission of an unlawful act or misdemeanor which is merely malum prohibitum; it must […]
HARTMANN v. SMITH, 158 Conn. 613 (1969)
259 A.2d 645 ANITA H. HARTMANN, ADMINISTRATRIX (ESTATE OF WILLIAM WORDIE) v. RICHARD J. SMITH ET AL., TRUSTEES OF THE PROPERTY OF THE NEW YORK, NEW HAVEN AND HARTFORD RAILROAD COMPANY Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. Argued May 8, 1969 Decided May 13, 1969 Action to recover damages […]
STATE v. DARDEN, 236 Conn. 905 (1996)
670 A.2d 1306 STATE OF CONNECTICUT v. JAMES DARDEN Supreme Court of Connecticut The petition of the state of Connecticut for certification for appeal from the Appellate Court, 39 Conn. App. 645 Page 906 (AC 14010), is granted, limited to the following issue: “Having found that the state had inadvertently destroyed evidence relevant to the […]
BUSH v. WATER POLLUTION CONTROL AUTHORITY, 210 Conn. 807 (1989)
554 A.2d 742 GARRETT T. BUSH III ET AL. v. WATER POLLUTION CONTROL AUTHORITY OF THE TOWN OF WATERFORD Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 17 Conn. App. 805, is denied. Garrett T. Bush III, pro se, in support of the petition. Decided January 12, 1989
STATE v. THOMAS, 106 Conn. App. 160 (2008)
941 A.2d 394 STATE OF CONNECTICUT v. DERECK THOMAS (AC 28179)Appellate Court of Connecticut Bishop, McLachlan and Borden, Js. Syllabus The defendant appealed to this court from the trial court’s denial of his motion for specific performance of a plea agreement with the state, pursuant to which the defendant pleaded guilty to one count each […]
BORRELLI v. H H Contracting, Inc., 100 Conn. App. 680 (2007)
919 A.2d 500 RONALD BORRELLI ET AL. v. H H CONTRACTING, INC., ET AL. No. (AC 25905).Appellate Court of Connecticut Flynn, C. J., and Gruendel and Peters, Js. Syllabus The plaintiffs, who had entered into a construction contract with the defendant H Co., sought to recover damages for, inter alia, breach of contract, alleging that […]
PEPIN v. CITY OF DANBURY, 170 Conn. 713 (1976)
349 A.2d 735 JOSEPH W PEPIN ET AL. v. CITY OF DANBURY ET AL. Supreme Court of Connecticut The defendants’ motion to expedite the appeal from the Superior Court in Fairfield County is granted to the extent that this court will hear the appeal on copies of the briefs and appendices, typed or photographically reproduced, […]
AMERICAN MUTUAL LIABILITY INSURANCE COMPANY v. PREMO, 153 Conn. 740 (1966)
218 A.2d 537 AMERICAN MUTUAL LIABILITY INSURANCE COMPANY ET AL. v. ALFRED N. PREMO, INSURANCE COMMISSIONER [WILLIAM R. COTTER, INSURANCE COMMISSIONER, SUBSTITUTED DEFENDANT], ET AL. Supreme Court of Connecticut The motion by the defendants to dismiss the appeal from the Superior Court in Hartford County because it is moot is granted. Joseph P. Cooney, for […]
MAGANINI v. HODGSON, 138 Conn. 188 (1951)
82 A.2d 801 MARGARETTA M. K. MAGANINI ET AL. v. JACQUELINE D. HODGSON Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. When, under a general development scheme, the owner of property divides it into building lots to be sold by deeds containing substantially uniform restrictions, any grantee may enforce the restrictions […]
NEW ENGLAND DAIRIES, INC. v. COMM. OF AGRICULTURE, 221 Conn. 422 (1992)
604 A.2d 810 NEW ENGLAND DAIRIES, INC. v. COMMISSIONER OF AGRICULTURE (14245)Supreme Court of Connecticut SHEA, CALLAHAN, GLASS, BORDEN and BERDON, Js. Judicial review of an administrative decision is governed by 4-183 (a) of the Uniform Administrative Procedure Act (UAPA), which provides that “[a] person who has exhausted all administrative remedies . . . and […]
HAYMOND v. STATEWIDE GRIEVANCE COMMITTEE, 247 Conn. 436 (1999)
723 A.2d 808 JOHN I. HAYMOND v. STATEWIDE GRIEVANCE COMMITTEE (SC 16002)Supreme Court of Connecticut Callahan, C.J., Borden, Palmer, McDonald and Peters, Js. Argued December 2, 1998, 1998 Officially released January 5, 1999 Appeal from a decision by the defendant reprimanding the plaintiff for violation of certain of the Rules of Professional Conduct, and for […]
YESKE v. AVON OLD FARMS SCHOOL, INC., 1 Conn. App. 195 (1984)
470 A.2d 705 DANIEL YESKE ET AL. v. THE AVON OLD FARMS SCHOOL, INC., ET AL. (2270)Appellate Court of Connecticut DANNEHY, C.P.J., HULL and DUPONT, Js. The plaintiff minor child sought to recover for injuries he sustained when, while riding a minibike, he struck a steel cable which the defendants had suspended across a trail […]
BARTHOLOMEW v. MUZZY, 61 Conn. 387 (1891)
23 A. 604 HENRY S. BARTHOLOMEW, ADMINISTRATOR, vs. HENRY J. MUZZY AND ANOTHER. Supreme Court of Connecticut Hartford Dist., Oct. T., 1891. ANDREWS, C. J., CARPENTER, SEYMOUR, TORRANCE and FENN, Js. L and J, who were husband and wife, occupied together until her death certain premises originally belonging to J., L many years before had […]
DICKINSON v. MARYLAND CASUALTY CO., 101 Conn. 369 (1924)
125 A. 866 GEORGE J. DICKINSON, ADMINISTRATOR, vs. THE MARYLAND CASUALTY COMPANY. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1924. WHEELER, C.J., BEACH, CURTIS, KEELER and KELLOGG, Js. Where a policy of insurance is so framed as to leave room for two constructions, the words used should be interpreted most strongly […]
CASSELLA v. CIVIL SERVICE COMMISSION, 197 Conn. 803 (1985)
496 A.2d 199 ALFRED P. CASSELLA, JR. v. CIVIL SERVICE COMMISSION OF THE CITY OF NEW BRITAIN Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 4 Conn. App. 359, is granted. Edward J. Daly, Jr., in support of the petition. Decided July 25, 1985 Page 804
STATE v. BROWN, 131 Conn. App. 275 (2011)
26 A.3d 674 STATE OF CONNECTICUT v. TYRONE BROWN (AC 31595)Appellate Court of Connecticut Gruendel, Beach and West, Js. Syllabus Convicted of the crimes of operating a motor vehicle while under the influence of intoxicating liquor in violation of statute (§ 14-227a [a] [1]) and operating a motor vehicle while having an elevated blood alcohol […]
STATE v. JOSE G., 102 Conn. App. 748 (2007)
929 A.2d 324 STATE OF CONNECTICUT v. JOSE G.[1] (AC 24785)Appellate Court of Connecticut Flynn, C. J., and Schaller and McLachlan, Js. Syllabus Convicted of the crimes of kidnapping in the second degree, attempt to commit sexual assault in the first degree, intimidating a witness and assault in the third degree in connection with a […]
MALCHIK v. DIVISION OF CRIMINAL JUSTICE, 266 Conn. 728 (2003)
835 A.2d 940 MICHAEL W. MALCHIK v. DIVISION OF CRIMINAL JUSTICE ET AL (SC 17016)Supreme Court of Connecticut Sullivan, C.J., and Borden, Norcott, Vertefeuille and Zarella, Js. Syllabus The plaintiff appealed from the decision of the workers’ compensation review board affirming the decision of the workers’ compensation commissioner Page 729 dismissing as untimely the plaintiff’s […]
ISBRANDTSEN v. PLANNING AND ZONING BOARD, 33 Conn. App. 922 (1994)
635 A.2d 889 HANS ISBRANDTSEN ET AL. v. PLANNING AND ZONING BOARD OF APPEALS OF THE TOWN OF GREENWICH ET AL. (10757)Appellate Court of Connecticut O’CONNELL, FOTI and LAVERY, Js. Argued December 7, 1993 Decision released January 4, 1994 Application for a writ of mandamus to compel the defendants to hold a hearing on the […]
CITY LUMBER CO. OF BRIDGEPORT, INC. v. MURPHY, 120 Conn. 16 (1935)
179 A. 839 THE CITY LUMBER COMPANY OF BRIDGEPORT, INC. vs. JAMES MURPHY ET ALS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. A receiver of rents is an officer of the court who, irrespective of at whose instance he was appointed, acts on behalf of all who may establish […]
SULLIVAN v. NORWALK, 28 Conn. App. 449 (1992)
612 A.2d 114 KEVIN SULLIVAN v. CITY OF NORWALK (10208)Appellate Court of Connecticut NORCOTT, LAVERY and CRETELLA, Js. The plaintiff sought, pursuant to the defective highway statute (13a-149), to recover for injuries he sustained in a motorcycle accident that was allegedly caused by an accumulation of sand on a road in the defendant city of […]
STATE v. FLORENCE, 35 Conn. Sup. 598 (1978)
401 A.2d 65 STATE OF CONNECTICUT v. RICHARD FLORENCE ET AL. FILE No. 499Appellate Session of the Superior Court Where, as here, an action has proceeded to judgment and no invalidity appears on the face of the record, that judgment is not subject to collateral attack. Thus, the named defendant could not successfully, by way […]
DICKERSON v. CONNECTICUT CO., 98 Conn. 87 (1922)
118 A. 518 FLORENCE L’H. DICKERSON vs. THE CONNECTICUT COMPANY ET AL. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1922. WHEELER, C. J., BEACH, BURPEE, KEELER and HINMAN, Js. Negligence has sometimes been classified or graded as slight, ordinary, or gross; but this attempted division or classification, as a test of liability, […]
BLASKO v. COMMISSIONER OF REVENUE SERVICES, 98 Conn. App. 439 (2006)
ROBERT BLASKO ET AL. v. COMMISSIONER OF REVENUE SERVICES. 910 A.2d 219 No. (AC 26640).Appellate Court of Connecticut McLachlan, Harper and Dupont, Js. Syllabus The defendant commissioner of revenue services appealed to this court from the judgment of the trial court sustaining the appeal by the plaintiff taxpayers from the commissioner’s determination that, pursuant to […]
STATE v. McKIERNAN, 84 Conn. App. 31 (2004)
851 A.2d 1198 STATE OF CONNECTICUT v. LIAM MCKIERNAN No. (AC 22839).Appellate Court of Connecticut Schaller, Flynn and McDonald, Js. Syllabus Convicted of the crime of sexual assault in the fourth degree in connection with an incident involving a victim who allegedly had been sleeping when the defendant began to have sexual contact with her, […]
B D ASSOCIATES v. ZONING BOARD OF APPEALS, 240 Conn. 915 (1997)
692 A.2d 812 B D ASSOCIATES ET AL. v. ZONING BOARD OF APPEALS OF THE TOWN OF NORTH STONINGTON ET AL. Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court is dismissed. Richard E. Blodgett, pro se, and William H. Douglas, pro se, in support of the petition. Decided […]
OLLER v. OLLER-CHIANG, 230 Conn. 828 (1994)
646 A.2d 822 KATHLEEN E. OLLER v. CAROLANNE M. OLLER-CHIANG ET AL. (14905)Supreme Court of Connecticut PETERS, C. J., BERDON, NORCOTT, KATZ and PALMER, Js. The respondent, a thirty year old woman with mental retardation, appealed to the Superior Court from a decision by the Probate Court appointing her mother as her limited guardian pursuant […]
STATE v. ELECK, 302 Conn. 945 (2011)
STATE OF CONNECTICUT v. ROBERT ELECK. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 130 Conn. App. 632 (AC 31581), is granted, limited to the following issue: “Did the Appellate Court properly determine that the trial court did not abuse its discretion in concluding that Facebook messages purportedly […]
STATE v. ROBINSON, 204 Conn. 807 (1987)
528 A.2d 1154 STATE OF CONNECTICUT v. KEVIN T. ROBINSON Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 10 Conn. App. 520, is denied. John R. Williams, in support of the petition. Marcia B. Smith, assistant state’s attorney, in opposition. Decided June 25, 1987 Page 808
OKEKE v. COMMISSIONER OF PUBLIC HEALTH, 122 Conn. App. 373 (2010)
EDWARD C. OKEKE v. COMMISSIONER OF PUBLIC HEALTH. 999 A.2d 808 (AC 31054)Appellate Court of Connecticut Bishop, Alvord and Borden, Js. Syllabus The plaintiff appealed to the trial court from the decision of the defendant commissioner of public health denying the plaintiff’s application, filed pursuant to statute (§ 19a-42 [d] [1]), to amend the name […]
VERRIKER v. WATERBURY REDEVELOPMENT AGENCY, 158 Conn. 617 (1969)
262 A.2d 187 WILLIAM J. VERRIKER ET AL. v. WATERBURY REDEVELOPMENT AGENCY Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. Argued October 9, 1969 Decided October 9, 1969 Appeal from an appraisal of damages for land taken for redevelopment purposes, brought to the Superior Court in New Haven County at Waterbury […]
SLOAN v. KUBITSKY, 248 Conn. 670 (1999)
728 A.2d 1095 KENNETH SLOAN ET AL. v. MATTHEW F. KUBITSKY ET AL. (SC 15999)Supreme Court of Connecticut Callahan, C.J., and Norcott, Katz, Palmer and Peters, Js. Argued March 16 Officially released May 18, 1999 Procedural History Action to recover moneys paid by the plaintiffs pursuant to their guarantee of a promissory note, and for […]
STATE v. TAHERI, 41 Conn. App. 147 (1996)
675 A.2d 458 STATE OF CONNECTICUT v. CYRUS TAHERI (13821)Appellate Court of Connecticut Landau, Heiman and Spear, Js. Convicted of the crime of conspiracy to commit robbery in the first degree in connection with a robbery of a fast-food restaurant, the defendant appealed to this court. The defendant, who was the assistant manager at the […]
TOWN OF BRANFORD SEWER AUTHORITY v. WILLIAMS, 155 Conn. 726 (1967)
234 A.2d 449 TOWN OF BRANFORD SEWER AUTHORITY v. MARY M. WILLIAMS, ADMINISTRATRIX (ESTATE OF FRANK R. WILLIAMS), ET AL. TOWN OF BRANFORD SEWER AUTHORITY v. SARAH G. ROSENTHAL, ADMINISTRATRIX (ESTATE OF ROSE ROSENTHAL), ET AL. Supreme Court of Connecticut The motion by the defendants in each case to consolidate the appeals from the Superior […]
CRUZ v. COMMISSIONER OF CORRECTION, 263 Conn. 914 (2003)
821 A.2d 768 JOSE L. CRUZ v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Jose L. Cruz’s petition for certification for appeal from the Appellate Court, 75 Conn. App. 903 (AC 22969), is denied. ZARELLA, J., did not participate in the consideration or decision of this petition. James M. Fox, special public defender, […]
STATE v. MARTIN, 295 Conn. 192 (2010)
STATE OF CONNECTICUT v. ANDRE D. MARTIN 989 A.2d 1072 (SC 18261)Supreme Court of Connecticut Norcott, Katz, Palmer, Vertefeuille, Zarella and McLachlan, Js. Argued February 11, 2010 Officially released March 23, 2010 Procedural History Substitute information charging the defendant with the crimes of attempt to possess one kilogram or more of marijuana with intent to […]
STATE v. MUNOZ, 104 Conn. App. 85 (2007)
932 A.2d 443 STATE OF CONNECTICUT v. DIEGO MUNOZ (AC 27476)Appellate Court of Connecticut DiPentima, Lavine and Dupont, Js. Argued March 20, 2007 Officially released October 2, 2007 Syllabus Convicted of the crime of risk of injury to a child following a conditional plea of nolo contendere made pursuant to statute (§ 54-94a), the defendant […]
FERRIE CONSTRUCTION CO. v. BEARD, 113 Conn. 734 (1931)
156 A. 801 THE FERRIE CONSTRUCTION COMPANY vs. O. W. BEARD. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1931. MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. The plaintiff wrote a letter to the defendant quoting prices for excavation work, “Excavation of Sewer Trench at 35¢ per yd. Excavating approximately 1700 […]
KEISER v. ZONING COMMISSION OF REDDING, 259 Conn. 921 (2002)
791 A.2d 568 BASIL E. KEISER v. ZONING COMMISSION OF THE TOWN OF REDDING ET AL. Supreme Court of Connecticut The petition for certification by the defendants, the zoning commission of the town of Redding and the water pollution control commission of the town of Redding, for appeal from the Appellate Court, 62 Conn. App. […]
STATE v. CARROLL, 152 Conn. 703 (1964)
204 A.2d 412 STATE OF CONNECTICUT v. RICHARD J. CARROLL Supreme Court of Connecticut KING, C.J., MURPHY, ALCORN, COMLEY and SHANNON, Js. Argued October 14, 1964 Decided October 29, 1964 Information charging the defendant with the crime of assault with intent to commit rape, brought to the Superior Court in New London County and tried […]
WOODRUFF v. TAX COMMISSIONER, 185 Conn. 186 (1981)
440 A.2d 854 ALLING WOODRUFF ET AL. v. TAX COMMISSIONER, STATE OF CONNECTICUT Supreme Court of Connecticut BOGDANSKI, C.J., PETERS, HEALEY, ARMENTANO and SHEA, Js. The plaintiff taxpayers, who had failed to include in their 1975 state capital gains and dividends tax return some $10,000 which had been distributed to them during that year from […]
ROBINSON v. ALLIED GROCERS COOPERATIVE, INC., 39 Conn. Sup. 386 (1983)
465 A.2d 342 MARRA C. ROBINSON ET AL. v. ALLIED GROCERS COOPERATIVE, INC., ET AL. FILE No. 1371Appellate Session of the Superior Court Argued March 15, 1983 — Decided June 3, 1983 Appeal by the plaintiffs from a finding and award of the workers’ compensation commissioner for the first district, brought to the compensation review […]
STATE v. RANGER, 76 Conn. App. 901 (2003)
819 A.2d 942 STATE OF CONNECTICUT v. DEBORAH A. RANGER (AC 22946)Appellate Court of Connecticut Flynn, West and McDonald, Js. Argued March 17 Officially released April 8, 2003 Defendant’s appeal from the Superior Court in the judicial district of Hartford, geographical area number thirteen, Taylor, J.; Kaplan, J. Per Curiam. The judgment is affirmed.
DIXON v. UNITED ILLUMINATING CO., 57 Conn. App. 51 (2000)
748 A.2d 300 JEANINE DIXON v. UNITED ILLUMINATING COMPANY (AC 18360)Appellate Court of Connecticut Spear, Mihalakos and Freedman, Js. Syllabus The plaintiff appealed to this court from the decision by the defendant compensation review board denying her claim for benefits following the suicide of her husband. The plaintiff had argued before the commissioner that a […]
KADDAH v. COMMISSIONER OF CORRECTION, 105 Conn. App. 430 (2008)
939 A.2d 1185 NABIL KADDAH v. COMMISSIONER OF CORRECTION (AC 27778)Appellate Court of Connecticut Harper, Lavine and Mihalakos, Js. Syllabus The petitioner sought a writ of habeas corpus, claiming that A, his counsel on a previous habeas petition, had provided ineffective assistance. The habeas court rendered judgment denying the petition and, thereafter, denied the petition […]
FRIEDLANDER v. FRIEDLANDER, 219 Conn. 914 (1991)
593 A.2d 138 CLAIRE FRIEDLANDER v. HENRY FRIEDLANDER Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 24 Conn. App. 833, is denied. Henry Friedlander, pro se, in support of the petition. Decided June 20, 1991
STATE v. SUMMA, 156 Conn. 652 (1968)
240 A.2d 96 STATE OF CONNECTICUT v. PETER SUMMA Supreme Court of Connecticut The petition by the defendant for certification for appeal from the Appellate Division of the Circuit Court is denied. Harry F. Pergoda, in support of the petition. Submitted March 6, 1968 Decided April 2, 1968
STATE v. MENTION, 205 Conn. 809 (1987)
532 A.2d 77 STATE OF CONNECTICUT v. GEORGE MENTION Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 12 Conn. App. 258, is denied. Mark Rademacher, in support of the petition. Geoffrey Marion, deputy assistant state’s attorney, in opposition. Decided October 9, 1987
MOULTHROPE v. MATUS, 139 Conn. 272 (1952)
93 A.2d 149 WATSON MOULTHROPE v. EDWARD MATUS Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. An application to the governor for a warrant of extradition presents the twofold question whether the person demanded has been substantially charged with a crime against the laws of the state where he is wanted […]
STANLEY v. M. H. RHODES, INC., 140 Conn. 689 (1954)
103 A.2d 143 F.P. STANLEY v. M. H. RHODES, INC. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, QUINLAN and WYNNE, Js. In an action for an accounting it may be necessary, in order to arrive at a determination of the amount due, to inquire into matters not specifically alleged as the basis of the […]
CRICCA v. BOSAK, 152 Conn. 734 (1964)
205 A.2d 199 MABEL CRICCA v. ANDREW BOSAK ET AL. Supreme Court of Connecticut The motion by the plaintiff to dismiss the appeal from the Superior Court in Fairfield County is denied. Bronislaw Winnick, for the appellee (plaintiff). Argued December 1, 1964 Decided December 1, 1964
STATE v. CAMPBELL, 225 Conn. 650 (1993)
626 A.2d 287 STATE OF CONNECTICUT v. DAVID CAMPBELL (14566)Supreme Court of Connecticut PETERS, C. J., BORDEN, BERDON, NORCOTT and SANTANIELLO, Js. Convicted of the crime of possession of a narcotic substance with intent to sell by a person who is not drug-dependent, the defendant appealed. Held: 1. The trial court did not abuse its […]
STATE v. BAXTER, 19 Conn. App. 304 (1989)
563 A.2d 721 STATE OF CONNECTICUT v. ROBERT C. BAXTER (6999)Appellate Court of Connecticut DUPONT, C.J., O’CONNELL and FOTI, Js. The defendant appealed from the judgment of the trial court revoking his probation and imposing the sentence previously suspended following his conviction of the crime of manslaughter in the second degree. Held: 1. The defendant […]
STOUGHTON v. HARTFORD, 85 Conn. 674 (1912)
84 A. 95 JOHN A. STOUGHTON vs. THE CITY OF HARTFORD ET AL. Supreme Court of Connecticut First Judicial District, Hartford, May Term, 1912. HALL, C. J., PRENTICE, THAYER, RORABACK AND WHEELER, Js. Facts found by the trial court may not be stricken out on appeal unless they were found without evidence; and when the […]
STATE v. SCOTT, 222 Conn. 911 (1992)
608 A.2d 695 STATE OF CONNECTICUT v. DARIN SCOTT Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 27 Conn. App. 403, is denied. BERDON, J., would grant the defendant’s petition for certification. Susan Brown, assistant public defender, in support of the petition. Richard F. Jacobson, assistant state’s attorney, […]
PIMENTAL v. CHERNE INDUSTRIES, INC., 243 Conn. 922 (1997)
701 A.2d 343 MANUEL C. PIMENTAL ET AL. v. CHERNE INDUSTRIES, INC., ET AL. Supreme Court of Connecticut The defendants Anthony Nenna and the town of Groton’s petition for certification for appeal from the Appellate Court, 46 Conn. App. 142 (AC 16231), is denied. Michael F. O’Connor, in support of the petition. Jeffrey R. Martin, […]
SCHWARTZ v. SCHWARTZ, 104 Conn. 271 (1926)
132 A. 461 SAM SCHWARTZ, ADMINISTRATOR, vs. HERMAN SCHWARTZ ET AL. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1926. WHEELER, C. J., CURTIS, MALTBIE, HAINES and HINMAN, Js. The distributees of an estate consisting of cash are strictly entitled to payment of their respective shares in legal tender, but they may […]
IN RE CHRISTOPHER L., 58 Conn. App. 380 (2000)
752 A.2d 101 IN RE CHRISTOPHER L. ET AL.[*] (AC 19723)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 […]
NEW BRITAIN TRUST CO. v. NEW YORK, N. H. H.R. CO., 145 Conn. 390 (1958)
143 A.2d 438 THE NEW BRITAIN TRUST COMPANY, EXECUTOR (ESTATE OF SOPHIE GALBRAITH) v. THE NEW YORK, NEW HAVEN AND HARTFORD RAILROAD COMPANY ET AL. Supreme Court of Connecticut DALY, C. J., BALDWIN, KING, MURPHY and MELLITZ, Js. Notice of a dangerous condition of premises, in order to be a basis of liability, must be […]
STATE v. LISEVICK, 65 Conn. App. 493 (2001)
783 A.2d 73 STATE OF CONNECTICUT v. DIANA LISEVICK (AC 19472)Appellate Court of Connecticut Lavery, C.J., and Foti and Daly, Js. Syllabus The defendant appealed to this court from the judgment of the trial court finding her not guilty by reason of mental disease and defect of the crimes of sexual assault in the first […]
STATE v. AILLON, 189 Conn. 416 (1983)
456 A.2d 279 STATE OF CONNECTICUT v. GUILLERMO AILLON (11152) (11153) (11154)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, PARSKEY, SHEA and SPONZO, Js. The defendant was tried and found guilty of three murders in 1973. After a second trial in 1978, which he ultimately obtained by way of a petition for A new trial, ended […]
HERNANDEZ v. DAWSON, 109 Conn. App. 639 (2008)
953 A.2d 664 ANTWAIN HERNANDEZ ET AL. v. JANET DAWSON ET AL. (AC 28842)Appellate Court of Connecticut Lavine, Beach and Hennessy, Js. Syllabus The minor plaintiff, A, by and through his father, the plaintiff P, sought to recover damages for personal injuries A allegedly sustained when his face came into contact with a steel fence […]
RICHTER CO. v. LIGHT, 97 Conn. 364 (1922)
116 A. 600 RICHTER AND COMPANY vs. JOHN H. LIGHT, TRUSTEE. Supreme Court of Connecticut First Judicial District, Hartford, March Term, 1922. WHEELER, C. J., BEACH, CURTIS, BURPEE and KELLOGG, Js. The directors of a corporation may declare a dividend and make it payable at a prescribed date in the future, to stockholders of record […]
MORGERA v. CHIAPPARDI, 74 Conn. App. 442 (2003)
813 A.2d 89 TOMASSO MORGERA v. BEATRICE CHIAPPARDI ET AL. (AC 21418).Appellate Court of Connecticut Flynn, Bishop and Healey, Js. Syllabus The plaintiff sought to foreclose a purchase money mortgage on certain real property he had sold to the defendant C, his niece. C raised special defenses of fraud and misrepresentation, unclean hands and equitable […]
CARTER v. COMMISSIONER OF CORR., 289 Conn. 915 (2008)
957 A.2d 875 SHAWN CARTER v. COMMISSIONER OF CORRECTION. Supreme Court of Connecticut The petitioner Shawn Carter’s petition for certification for appeal from the Appellate Court, 108 Conn. App. 906 (AC 28388), is denied. Matthew J. Collins, special public defender, in support of the petition. Bruce R. Lockwood, senior assistant state’s attorney, in opposition. Decided […]
ZIMMERMAN v. WALLMAN, 156 Conn. 637 (1968)
244 A.2d 371 EDNA M. ZIMMERMAN ET AL. v. BETTY P. WALLMAN ET AL. Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. Argued June 5, 1968 Decided June 6, 1968 Action to recover damages for injury to person and property, alleged to have been caused by the negligence of the defendants, […]
EMERICK v. KUHN, 52 Conn. App. 724 (1999)
737 A.2d 456 ROGER EMERICK v. ROBERT KUHN ET AL. (AC 16412)Appellate Court of Connecticut Lavery, Landau and Hennessy, Js. Syllabus The plaintiff sought damages for, inter alia, the allegedly wrongful termination of his at-will employment by the defendant U Co., which he claimed resulted from his exercise of the right to free speech during […]
LAVITT v. PIERRE, 152 Conn. 66 (1964)
203 A.2d 289 LOUIS LAVITT ET AL. v. MYRTLE A. PIERRE ET AL. Supreme Court of Connecticut KING, C.J., MURPHY, ALCORN, COMLEY and HOUSE, Js. The statutory requirement of uniformity in zoning regulations does not deprive a zoning commission of all discretion but permits it, within reasonable limits, to determine whether there are substantial differences […]
STATE v. ISABELLE, 107 Conn. App. 597 (2008)
946 A.2d 266 STATE OF CONNECTICUT v. ALLEN ISABELLE. (AC 28228)Appellate Court of Connecticut DiPentima, McLachlan and West, Js. Syllabus Convicted of the crime of interfering with an officer and of reckless driving, failure to display number plates and failure to carry an insurance card, the defendant appealed to this court claiming that the trial […]
OCTOBER TWENTY-FOUR, INC. v. TOMASSO BROTHERS, 36 Conn. App. 954 (1995)
651 A.2d 760 OCTOBER TWENTY-FOUR, INC. v. TOMASSO BROTHERS, INC., ET AL. (13138)Appellate Court of Connecticut DUPONT, C.J., and O’CONNELL and FOTI, Js. Argued January 3, 1995 Decision released January 31, 1995 Action to declare null and void the approval of a site plan permit granted by the defendant planning and zoning commission of the […]
SLATTERY v. MAYKUT, 172 Conn. 698 (1976)
366 A.2d 802 GARY SLATTERY ET AL. v. AUGUST P. MAYKUT ET AL. Supreme Court of Connecticut The named defendant’s motion to dismiss the plaintiffs’ cross appeal filed April 27, 1976, from the Superior Court in Fairfield County, which motion was reargued this date, is granted unless the plaintiffs on or before December 28, 1976, […]
THE CONNECTICUT LIGHT POWER v. COSTELLO, 159 Conn. 637 (1970)
266 A.2d 409 THE CONNECTICUT LIGHT AND POWER COMPANY v. DANIEL B. COSTELLO ET AL. Supreme Court of Connecticut The motion by the defendants for review of the order of the Superior Court in Tolland County vacating stay of proceedings is granted and the revocation of the order vacating the stay of proceedings is denied. […]
SKINNER v. DOELGER, 282 Conn. 902 (2007)
MATTHEW SKINNER ET AL. v. PETER J. DOELGER ET AL. MATTHEW SKINNER ET AL. v. MICHAEL MOROSKY. Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court, 99 Conn. App. 540 (AC 25644/AC 26764), is denied. Joel H. Lichtenstein, William M. Bloss an Cynthia C. Bott, in support of the […]
DORSEY v. UNITED TECHNOLOGIES CORP., 47 Conn. App. 810 (1998)
707 A.2d 744 STANLEY DORSEY v. UNITED TECHNOLOGIES CORPORATION/NORDEN SYSTEMS, INC., ET AL. (AC 16378)Appellate Court of Connecticut Foti, Schaller and Hennessy, Js. SYLLABUS By statute (§ 31-294), claims for workers’ compensation for accidental injuries must be filed within one year from the date of the accident, which, in the case of an injury caused […]
STAMFORD TRUST CO. v. MACK, 91 Conn. 620 (1917)
101 A. 235 THE STAMFORD TRUST COMPANY, EXECUTOR AND TRUSTEE, vs. DOROTHEA W. MACK ET ALS. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1917. PRENTICE, C. J., RORABACK, WHEELER, BEACH and SHUMWAY, Js. A testator devised his single piece of real estate, consisting of a city lot of one hundred and twenty […]
STATE v. INDRISANO, 224 Conn. 914 (1992)
617 A.2d 168 STATE OF CONNECTICUT v. ALBERT INDRISANO (14631)Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 29 Conn. App. 283 [AC 10659], is granted, limited to the following questions: “1. Was the Appellate Court correct in concluding that the record was insufficient, pursuant to State v. Golding, […]
HOLLANDER v. ANDERSON, 167 Conn. 691 (1974)
332 A.2d 375 MILTON B. HOLLANDER ET AL. v. WARREN D. ANDERSON ET AL. Supreme Court of Connecticut No one having appeared to press the defendants’ motion to dismiss the appeal from the Court of Common Pleas in Fairfield County at Stamford, the motion is dismissed. Decided February 4, 1975 Page 692