270 A.2d 685 STATE OF CONNECTICUT v. JAMES MURPHY Supreme Court of Connecticut The motion by the defendant in the appeal from the Superior Court in Fairfield County to vacate or modify an order fixing bail at $50,000 is denied. Samuel Gruber and Theodore I. Koskoff, in support of the motion. Submitted November 3, 1970 […]
Category: Connecticut Appellate & Supreme Courts Opinions
RITCHIE v. WALLER, 63 Conn. 155 (1893)
28 A. 29 PETER RITCHIE vs. WILLIAM WALLER. Supreme Court of Connecticut New Haven Fairfield Cos., April T., 1893. ANDREWS, C. J., CARPENTER, TORRANCE, FENN and BALDWIN, Js. The defendant, who had for several years been accustomed to get manure from a brewery in a city for his farm in a neighboring town, hired B […]
ZOLLO v. COMM. OF CORRECTION, 93 Conn. App. 755 (2006)
890 A.2d 120 BRUCE ZOLLO v. COMMISSIONER OF CORRECTION. No. (AC 25751).Appellate Court of Connecticut Schaller, Flynn and DiPentima, Js.[*] [*] The listing of judges reflects their seniority status on this court as of the date the appeal was submitted on the briefs. Submitted on briefs December 2, 2005. officially released February 14, 2006. Procedural […]
PARENTE v. PIROZZOLI, 87 Conn. App. 235 (2005)
866 A.2d 629 ANDREW PARENTE v. MARIO PIROZZOLI, JR. No. (AC 24916).Appellate Court of Connecticut. Lavery, C. J., and Flynn and Mihalakos, Js. Syllabus The plaintiff sought to recover damages for the defendant’s alleged breach of a partnership agreement that the parties had entered into in connection with the lease of certain commercial property on […]
GRAHAM v. BORNS, 173 Conn. 753 (1977)
373 A.2d 1204 JANET GRAHAM v. LAWRENCE BORNS ET AL. Supreme Court of Connecticut The defendants’ “Motion for Dismissal of Appeal,” filed March 31, 1977, from the Superior Court in Hartford County is granted. Charles B. Alaimo, for the appellee (named defendant). Phyllis Corneal, for the appellants (plaintiffs). Argued May 3, 1977 Decided May 3, […]
DENNEN v. SEARLE, 149 Conn. 126 (1961)
176 A.2d 561 RENA L. DENNEN ET AL. v. MILDRED B. SEARLE Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, SHEA and ALCORN, Js. A deed should be construed to effectuate the expressed intent of the parties. That intent is found in the language of the instrument, considered in the light of the situation of […]
FAIGEL v. FAIRFIELD UNIVERSITY, 75 Conn. App. 37 (2003)
815 A.2d 140 VERA FAIGEL v. FAIRFIELD UNIVERSITY (AC 22007)Appellate Court of Connecticut Foti, Mihalakos and Peters, Js. Syllabus The plaintiff, an immigrant from Russia who had been dismissed from an accelerated nursing program by the defendant university, sought damages for, inter alia, breach of contract, alleging that the defendant had failed to honor an […]
CITY OF STAMFORD v. KOVAC, 33 Conn. App. 929 (1994)
636 A.2d 879 CITY OF STAMFORD v. MILIVOJE KOVAC ET AL. (10693)Appellate Court of Connecticut O’CONNELL, LAVERY and HEIMAN, Js. Considered January 7, 1994[*] Decision released February 1, 1994 [*] The microfiche record and briefs in this appeal are filed under the date of the original argument before this court, June 8, 1992. Action to […]
PALUMBO v. LEE, 44 Conn. App. 912 (1997)
688 A.2d 374 FRANK D. PALUMBO v. JAMES H. LEE, ADMINISTRATOR (ESTATE OF LUCILLE R. PALUMBO) ET AL. (15483)Appellate Court of Connecticut O’Connell, Foti and Landau, Js. Argued January 24, 1997 Officially released February 11, 1997 Appeal from the Superior Court in the judicial district of Fairfield, Moran, J. Per Curiam. The judgment is affirmed.
ANDERSEN CONSULTING, LLP v. GAVIN, 255 Conn. 498 (2001)
767 A.2d 692 ANDERSEN CONSULTING, LLP v. GENE GAVIN, COMMISSIONER OF REVENUE SERVICES (SC 16296)Supreme Court of Connecticut Borden, Norcott, Katz, Palmer and Sullivan, Js.[*] [*] The listing of justices reflects their seniority status on this court as of the date of argument. Syllabus The plaintiff, a consulting company that had contracted with two utility […]
STATE v. TURNER, 267 Conn. 414 (2004)
838 A.2d 947 STATE OF CONNECTICUT v. GARRICK TURNER (SC 16711)Supreme Court of Connecticut Sullivan, C.J., and Borden, Katz, Palmer and Vertefeuille, Js. Syllabus Convicted of the crimes of sexual assault in the second degree and risk of injury to a child, the defendant appealed to the Appellate Court claiming that the trial court improperly […]
GLANZ v. NEW HAVEN BOARD OF ZONING APPEALS, 123 Conn. 311 (1937)
195 A. 186 JOSEPH GLANZ v. BOARD OF ZONING APPEALS OF NEW HAVEN Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. The several successive statutory provisions concerning authority, in the city of New Haven, to act upon applications for certificates of approval of location of gasoline stations construed, and held to […]
PELLETIER v. GALSKE, 105 Conn. App. 77 (2007)
936 A.2d 689 VERONICA PELLETIER v. WILLIAM GALSKE. (AC 28212)Appellate Court of Connecticut McLachlan, Harper and Mihalakos, Js. Syllabus The plaintiff, who had been represented by the defendant attorney in connection with her purchase of a condominium unit, sought to recover damages for breach of contract, alleging that the defendant had breached Page 78 his […]
SHELBY MUTUAL INSURANCE CO. v. GHELFA, 196 Conn. 812 (1985)
495 A.2d 280 SHELBY MUTUAL INSURANCE COMPANY v. DENNIS DELLA GHELFA ET AL. Supreme Court of Connecticut The named defendant’s petition for certification for appeal from the Appellate Court, 3 Conn. App. 432, is granted. Paul R. Griffin, in support of the petition. Decided June 25, 1985
DOMBRON v. ROGOZINSKI, 120 Conn. 245 (1935)
180 A. 453 FRANCES DOMBRON vs. FELIX ROGOZINSKI ET AL. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. In an action claiming fraudulent conveyance, the burden to prove that the conveyances were fraudulent is upon the plaintiff, and this involves proof of all facts essential to the establishment of that […]
BABES v. BENNETT, 247 Conn. 256 (1998)
721 A.2d 511 EMILY BABES, ADMINISTRATRIX (ESTATE OF CHERYL BABES) v. STEVEN BENNETT ET AL. (SC 15887)Supreme Court of Connecticut Callahan, C.J., and Borden, Berdon, Katz and Palmer, Js. SYLLABUS The plaintiff administratrix sought to recover damages for the wrongful death of her decedent in an automobile accident that was allegedly caused by the negligence […]
FLAHERTY v. FLAHERTY, 120 Conn. App. 266 (2010)
JAMES J. FLAHERTY v. ELLEN M. FLAHERTY 990 A.2d 1274 (AC 30918)Appellate Court of Connecticut Gruendel, Robinson and Alvord, Js. Syllabus The defendant, whose marriage to the plaintiff had been dissolved, appealed to this court from the judgment of the trial court denying her motion to modify child support, in which she sought an equitable […]
STATE v. HARVEY, 222 Conn. 907 (1992)
608 A.2d 694 STATE OF CONNECTICUT v. LESBURN HARVEY Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 27 Conn. App. 171, is denied. BERDON, J., dissenting. I would grant certification in this matter to review whether the Appellate Court correctly held that the trial judge’s instructions did not […]
STATE v. FLUERY, 6 Conn. App. 402 (1986)
505 A.2d 748 STATE OF CONNECTICUT v. JEFFREY L. FLUERY (2583) (2584)Appellate Court of Connecticut HULL, SPALLONE and DALY, Js. In the first case, the defendant pleaded guilty to the crime of carrying a revolver without a permit. In the second case, the defendant pleaded guilty to the crime of failure to appear in the […]
STATE v. STEINMANN, 20 Conn. App. 599 (1990)
569 A.2d 557 STATE OF CONNECTICUT v. JOHN P. STEINMANN (7665)Appellate Court of Connecticut SPALLONE, NORCOTT and LAVERY, Js. Convicted of the infraction of simple trespass in connection with an incident in which he attended services at a certain church after having been told by the pastor that he was not welcome, the defendant appealed […]
STATE v. HERRING, 209 Conn. 52 (1988)
547 A.2d 6 STATE OF CONNECTICUT v. PERRY LEE HERRING (13271)Supreme Court of Connecticut PETERS, C.J., HEALEY, CALLAHAN, GLASS and COVELLO, Js. The defendant, who had been charged with the crimes of assault in the third degree, threatening and harassment appealed after the trial court, over his objection, allowed nolles prosequi to enter as to […]
JONES v. KAILENTA, 117 Conn. 691 (1933)
169 A. 919 FLORENCE JONES vs. JOHN KAILENTA. HAROLD JONES vs. JOHN KAILENTA. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Argued November 9th, 1933 Decided December 7th, 1933. ACTIONS to recover damages for injuries to person and property, alleged to have been caused by the negligence of the defendant, […]
RECORD JOURNAL PUBLISHING CO. v. CITY OF MERIDEN, 51 Conn. App. 508 (1999)
722 A.2d 291 RECORD JOURNAL PUBLISHING COMPANY v. CITY OF MERIDEN (AC 17534)Appellate Court of Connecticut O’CONNELL, C.J., and HENNESSY and STOUGHTON, Js. By statute (§ 12-53 [a] and [b]), taxable personal property not listed by the owner as required by law, shall be added to the owner’s property tax list, and 25 percent of […]
STATE v. WRIGHT, 244 Conn. 917 (1998)
714 A.2d 7 STATE OF CONNECTICUT v. PATRICK S. WRIGHT Supreme Court of Connecticut The petition of the state of Connecticut for certification for appeal from the Appellate Court, 47 Conn. App. 559 (AC 16011), is denied. Robert J. Scheinblum, assistant state’s attorney, in support of the petition. Brian S. Karpe, in opposition. Decided April […]
TKACZYK v. GALLAGHER, 153 Conn. 733 (1966)
215 A.2d 684 SAMPSON TKACZYK ET AL. v. KENNETH GALLAGHER Supreme Court of Connecticut The motion by the defendant to dismiss the appeal from the Superior Court in New Haven County is denied. Walter A. DeAndrade, for the appellee (defendant). Henry T. Istas, for the appellants (plaintiffs). Argued January 4, 1966 Decided January 4, 1966
WING v. ZONING BOARD OF APPEALS, 256 Conn. 908 (2001)
772 A.2d 602 RONALD WING ET AL. v. ZONING BOARD OF APPEALS OF THE TOWN OF CROMWELL Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court, 61 Conn. App. 639 (AC 19435), is denied. Joel M. Ellis, in support of the petition. Mark K. Branse, in opposition. Decided April […]
STATE v. PEELER, 267 Conn. 611 (2004)
841 A.2d 181 STATE OF CONNECTICUT v. ADRIAN PEELER (SC 16571)Supreme Court of Connecticut Sullivan, C.J., and Norcott, Palmer, Vertefeuille and Zarella, Js. Syllabus Convicted of the crime of conspiracy to commit murder in connection with the shooting deaths of a mother and her son, both of whom were potential state witnesses in another pending […]
GARRIS v. CALECHMAN, 118 Conn. 112 (1934)
170 A. 789 MARY GARRIS vs. JOSEPH CALECHMAN ET AL. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. The possession by the bearer of a note indorsed in blank imports prima facie that he acquired the note in good faith for value and in the course of business, before maturity […]
GREGORY’S, INC. v. BALTIM, 142 Conn. 296 (1955)
113 A.2d 588 GREGORY’S, INC. v. ABRAHAM BALTIM ET AL. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, WYNNE and DALY, Js. To acquire a right of way by prescription, there must be a user which is open, visible, continuous and uninterrupted for fifteen years and made as of right. There need not be an […]
FARLEY-HARVEY CO. v. MADDEN, 105 Conn. 679 (1927)
136 A. 586 FARLEY-HARVEY COMPANY vs. WILLIAM J. MADDEN. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1927. WHEELER, C. J., MALTBIE, HAINES, HINMAN AND WOLFE, Js. The plea of another action pending is a cause for abatement when the two suits are of the same character, in the same jurisdiction, between […]
CITICORP MORTGAGE, INC. v. CONANT, 54 Conn. App. 529 (1999)
736 A.2d 928 CITICORP MORTGAGE, INC. v. JAMES E. CONANT ET AL. (AC 18442)Appellate Court of Connecticut Lavery, Schaller and Dupont, Js. Syllabus On appeal to this court by the defendant property owners following the trial court’s denial of their application for protection from foreclosure, held that the trial court did not abuse its discretion […]
STATE v. COTTON, 45 Conn. App. 923 (1997)
696 A.2d 1326 STATE OF CONNECTICUT v. RONALD COTTON (AC 15734)Appellate Court of Connecticut Foti, Landau and Heiman, Js. Argued June 4, 1997 Officially released July 8, 1997 Defendant’s appeal from the Superior Court in the judicial district of New Haven, Hon. William L. Hadden, judge trial referee; Hartmere, J. Per Curiam. This appeal is […]
KRAFICK v. KRAFICK, 234 Conn. 783 (1995)
663 A.2d 365 PATRICIA A. KRAFICK v. JOHN H. KRAFICK (15043)Supreme Court of Connecticut PETERS, C.J., and BORDEN, BERDON, NORCOTT and PALMER, Js. The plaintiff appealed to the Appellate Court from the judgment of the trial court dissolving her marriage to the defendant. The Appellate Court affirmed the judgment of the trial court, and the […]
WALKER v. COMMISSIONER OF CORRECTION, 284 Conn. 940 (2007)
937 A.2d 698 MICHAEL WALKER v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Michael Walker’s petition for certification for appeal from the Appellate Court, 103 Conn. App. 485 (AC 27072), is denied. James B. Streeto, assistant public defender, in support of the petition. Mitchell S. Brody, senior assistant state’s attorney, in opposition. SCHALLER, […]
THE STATE v. MANGANELLA, 113 Conn. 209 (1931)
155 A. 74 THE STATE OF CONNECTICUT vs. ANTONIO MANGANELLA. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1931. MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. To make a dying declaration admissible it must appear to the satisfaction of the judge that when the statement was made the deceased was in […]
PROCH v. DECHO, 134 Conn. 649 (1948)
59 A.2d 797 MARY PROCH v. HENRY DECHO ET AL. Supreme Court of Connecticut MALTBIE, C. J., BROWN, JENNINGS, ELLS and DICKENSON, Js. General Statutes, 5974, provides that no appeal shall be allowed from any judgment rendered in a summary process action. Section 5980, however, provides for a writ of error, which is the only […]
RUDDOCK v. BURROWES, 243 Conn. 569 (1998)
706 A.2d 967 ROHAN RUDDOCK ET AL. v. DONNETTE BURROWES ET AL. (SC 15584)Supreme Court of Connecticut Callahan, C.J., and Berdon, Norcott, Katz and Peters, Js. Syllabus The plaintiffs, whose negligence action against the defendants had been terminated by way of a disciplinary dismissal under the applicable rule of practice (§ 251) for failure to […]
SELTZER v. DAVENPORT FIRE ARMS CO., 74 Conn. 46 (1901)
49 A. 852 HENRY F. SELTZER vs. THE W. H. DAVENPORT FIRE ARMS COMPANY. Supreme Court of Connecticut Second Judicial District, Norwich, May Term, 1901. ANDREWS, C. J., TORRANCE, BALDWIN, HAMERSLEY and HALL, Js. A judgment for substantial damages cannot be based upon a failure of duty upon the part of the defendant which is […]
STATE v. MONTE, 131 Conn. 134 (1944)
38 A.2d 434 STATE OF CONNECTICUT v. MIKE MONTE Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. If upon the evidence an accused can properly be found guilty of a lesser offense than that charged and the allegations of the information include the elements constituting the lesser offense, he is entitled […]
STATE v. RIVERA, 235 Conn. 911 (1995)
665 A.2d 905 STATE OF CONNECTICUT v. RAMON RIVERA Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 38 Conn. App. 916 (AC 13769), is denied. Leonard M. Crone, in support of the petition. Margaret G. Radionovas, assistant state’s attorney, in opposition. Decided September 13, 1995
STATE v. MARTINEZ, 290 Conn. 902 (2009)
962 A.2d 795 STATE OF CONNECTICUT v. LUIS NORBERTO MARTINEZ Supreme Court of Connecticut The petition by the state of Connecticut for certification for appeal from the Appellate Court, 106 Conn. App. 517 (AC 26180), is granted, limited to the following issues: “1. Did the Appellate Court correctly determine that the trial court improperly failed […]
ROSSI v. STANBACK, 230 Conn. 175 (1994)
644 A.2d 352 VITO A. ROSSI, ADMINISTRATOR (ESTATE OF GAETANO T. ROSSI), ET AL. v. WILLIAM H. STANBACK ET AL. (14827)Supreme Court of Connecticut PETERS, C.J., CALLAHAN, BORDEN, BERDON and KATZ, Js. The plaintiff administrators, who had sought to recover for the wrongful death of their decedent, appealed to the Appellate Court from the judgment […]
SASTROM v. PSYCHIATRIC SECURITY REVIEW BOARD, 100 Conn. App. 212 (2007)
918 A.2d 902 ROY SASTROM v. PSYCHIATRIC SECURITY REVIEW BOARD. No. (AC 27329).Appellate Court of Connecticut Schaller, Gruendel and Harper, Js. Syllabus The plaintiff, who had been acquitted of criminal charges by reason of mental disease or defect, appealed to the trial court from the decision by the defendant psychiatric security review board requiring the […]
ALLARD v. HARTFORD, 151 Conn. 284 (1964)
197 A.2d 69 HELEN S. ALLARD, ADMINISTRATRIX (ESTATE OF HARVEY E. ALLARD) v. CITY OF HARTFORD ET AL. Supreme Court of Connecticut KING, C.J., MURPHY, SHEA, ALCORN and COMLEY, Js. The range of evidence on cross-examination for the purpose of discrediting a witness is very liberal and rests largely in the discretion of the court. […]
STATE v. WHITE, 55 Conn. App. 412 (1999)
740 A.2d 399 STATE OF CONNECTICUT v. ROBERT WHITE (AC 18015)Appellate Court of Connecticut Hennessy, Sullivan and Daly, Js. Syllabus Convicted of the crime of sexual assault in the first degree in connection with an incident involving a victim who was a social acquaintance, the defendant appealed to this court. Held: 1. The defendant could […]
MOROSINI v. DAVIS, 110 Conn. 358 (1930)
148 A. 371 PETER MOROSINI vs. MANUEL G. DAVIS. DOMINIC MOROSINI vs. MANUEL G. DAVIS. MORRIS MOROSINI vs. MANUEL G. DAVIS ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1929[*] [*] Transferred from the Second Judicial District. WHEELER, C. J., MALTBIE, HAINES, HINMAN and BANKS, Js. The portion of the Act […]
SCULLY v. NEWMAN, 45 Conn. App. 927 (1997)
696 A.2d 1060 BRENDA SCULLY ET AL. v. CARIN NEWMAN ET AL. (AC 16149)Appellate Court of Connecticut Foti, Heiman and Spear, Js. Submitted on briefs June 10, 1997 Officially released July 15, 1997 Plaintiffs’ appeal from the Superior Court in the judicial district of Stamford-Norwalk, Karazin, J. Per Curiam. The judgment is affirmed.
CHATFIELD v. FISH, 126 Conn. 712 (1940)
10 A.2d 754 THURBER R. CHATFIELD v. DOROTHY E. FISH Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. Submitted on briefs January 2, 1940 Decided January 18, 1940. ACTION to recover for materials and services, alleged to have been furnished by the plaintiff to the defendant, brought to the Court of […]
DOTY v. MUCCI, 238 Conn. 800 (1996)
679 A.2d 945 MATTHEW W. DOTY ET AL. v. STEVE MUCCI (15380)Supreme Court of Connecticut Callahan, Berdon, Norcott, Katz and Palmer, Js. The plaintiffs sought, pursuant to statute (§ 22a-452), reimbursement of containment or removal costs for contamination of their real property allegedly caused by the defendant’s negligent installation of a fuel oil tank. The […]
CASEY v. WARDEN, 210 Conn. 803 (1989)
554 A.2d 742 ROY E. CASEY v. WARDEN Supreme Court of Connecticut The petitioner’s petition for certification for appeal from the Appellate Court is denied. Roy E. Casey, pro se, in support of the petition. Decided January 12, 1989
STATE v. ALLAN, 131 Conn. App. 433 (2011)
27 A.3d 19 STATE OF CONNECTICUT v. NEMIAH ALLAN. (AC 32125)Appellate Court of Connecticut DiPentima, C. J., and Alvord and Espinosa, Js. Syllabus Convicted of the crimes of conspiracy to sell narcotics by a person who is not drug-dependent and interfering with an officer, the defendant appealed to this court. He claimed that the trial […]
STATE v. GRUVER, 27 Conn. App. 370 (1992)
606 A.2d 39 STATE OF CONNECTICUT v. PAUL GRUVER (9763)Appellate Court of Connecticut DUPONT, C.J., O’CONNELL and LAVERY, Js. Convicted, on a conditional plea of nolo contendere, of operating a motor vehicle while under the influence of intoxicating liquor, the defendant appealed to this court challenging the trial court’s denial of his motion to suppress […]
STATE v. SIMMONS, 273 Conn. 923 (2005)
871 A.2d 1033 STATE OF CONNECTICUT v. AUGUSTUS J. SIMMONS. Supreme Court of Connecticut. The defendant’s petition for certification for appeal from the Appellate Court, 86 Conn. App. 381 (AC 24163), which the Supreme Court accepts as filed on April 12, 2005, is denied. Augustus J. Simmons, pro se, in support of the petition. Page […]
MYERS v. COMMISSIONER OF CORRECTION, 301 Conn. 925 (2011)
22 A.3d 1278 KENNETH MYERS v. COMMISSIONER OF CORRECTION. Supreme Court of Connecticut The petitioner Kenneth Myers’ petition for certification for appeal from the Appellate Court, 128 Conn. App. 564 (AC 31621), is denied. EVELEIGH, J., did not participate in the consideration of or decision on this petition. Matthew J. Collins, special public defender, in […]
McKECHNIE v. McKECHNIE, 302 Conn. 931 (2011)
28 A.3d 345 BARBARA McKECHNIE v. DENNIS McKECHNIE. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 130 Conn. App. 411 (AC 31498), is denied. Samuel V. Schoonmaker IV and Wendy Dunne DiChristina, in support of the petition. Charles D. Ray and Matthew A. Weiner, in opposition. Decided September […]
RIVERA v. COMMISSIONER OF CORRECTION, 253 Conn. 921 (2000)
755 A.2d 216 ISIDRO RIVERA, JR. v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Isidro Rivera, Jr.’s petition for certification for appeal from the Appellate Court, 57 Conn. App. 390 (AC 19062), is denied. David B. Rozwaski, special public defender, in support of the petition. Page 922 Linda N. Howe, assistant state’s attorney, […]
LOEW v. FALSEY, 144 Conn. 67 (1956)
127 A.2d 67 ELIAS M. LOEW v. HENRY G. FALSEY, BUILDING INSPECTOR OF THE CITY OF NEW HAVEN, ET AL. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, WYNNE, DALY and COTTER, Js. The statute (1408d) requiring approval by the state traffic commission of a location for a drive-in theater before construction can proceed does not […]
BARBERINO REALTY DEVELOPMENT v. PLANNING ZONING, 220 Conn. 913 (1991)
597 A.2d 339 BARBERINO REALTY AND DEVELOPMENT CORP. v. PLANNING AND ZONING COMMISSION OF THE TOWN OF FARMINGTON ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 25 Conn. App. 392, is granted, limited to the following issue: “When a zoning regulation requires a site plan showing […]
BUBROSKY v. BUBROSKY, 302 Conn. 933 (2011)
28 A.3d 344 SUZANNE E. BUBROSKY v. HARRISON A. BUBROSKY. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court (AC 32784) is denied. EVELEIGH, J., did not participate in the consideration of or decision on this petition. Robert S. Broder, in support of the petition. Steven D. Ecker and […]
SHELTON YACHT CABANA CLUB, INC. v. SUTO, 150 Conn. 251 (1963)
188 A.2d 493 SHELTON YACHT AND CABANA CLUB, INC., ET AL. v. FRANK C. SUTO ET AL. H. GLEN CHAFFER ET AL. v. BLANCHE ZUCKERMAN ET AL. Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, SHEA and ALCORN, Js. Under the parol evidence rule, if a written contract is found to be the final repository […]
STATE v. DeWITT, 224 Conn. 903 (1992)
615 A.2d 1045 STATE OF CONNECTICUT v. CLOID DeWITT Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 28 Conn. App. 638, is denied. Neal Cone, assistant public defender, in support of the petition. Richard F. Jacobson, assistant state’s attorney, in opposition. Decided October 2, 1992
TURNER CONSTRUCTION CO. v. EPPOLITI, INC., 28 Conn. App. 139 (1992)
609 A.2d 1064 TURNER CONSTRUCTION COMPANY v. EPPOLITI, INC. (10350)Appellate Court of Connecticut NORCOTT, LANDAU AND HEIMAN, Js. The plaintiff construction company appealed to this court from the judgment of the trial court compelling arbitration of a commercial dispute with the defendant subcontractor. Held: 1. The trial court’s finding that the language of the parties’ […]
NOVAK v. OMEGA PLASTICS CORPORATION, INC., 255 Conn. 910 (2000)
763 A.2d 1036 ANTHONY S. NOVAK, TRUSTEE v. OMEGA PLASTICS CORPORATION, INC. Supreme Court of Connecticut The plaintiffs petition for certification for appeal from the Appellate Court, 60 Conn. App. 424 (AC 19604), is denied. Dale H. King, in support of the petition. Keith R. Ainsworth, in opposition. Decided November 29, 2000 Page 911
SUSSMAN v. RIVERBANK MOTORS CORPORATION, 154 Conn. 289 (1966)
224 A.2d 716 RICHARD SUSSMAN v. RIVERBANK MOTORS CORPORATION ET AL. Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. After the commencement of the present action, wherein the plaintiff, who owned 50 percent of the stock of the defendant corporation, R Co., sought the appointment of a receiver and the dissolution […]
STATE v. BROCUGLIO, 258 Conn. 908 (2001)
782 A.2d 1247 STATE OF CONNECTICUT v. ANTHONY J. BROCUGLIO Supreme Court of Connecticut The petition by the state of Connecticut for certification for appeal from the Appellate Court, 64 Conn. App. 93 (AC 18520), is granted, limited to the following issue: “Did the Appellate Court properly conclude that the defendant’s conduct did not dissipate […]
STATE v. GIBSON, 292 Conn. 916 (2009)
STATE OF CONNECTICUT v. GARY D. GIBSON AC 28273Supreme Court of Connecticut The petition by the state of Connecticut for certification for appeal from the Appellate Court, 114 Conn. App. 295 (AC 28273), is granted, limited to the following issue: “Did the Appellate Court properly determine that the trial prosecutor’s two uses of the words […]
COUTURE v. BOARD OF EDUCATION, 6 Conn. App. 309 (1986)
505 A.2d 432 ROBERT A. COUTURE v. BOARD OF EDUCATION OF THE TOWN OF PLAINFIELD ET AL. (3641)Appellate Court of Connecticut HULL, DALY and BIELUCH, Js. The plaintiff, who was injured while acting as a volunteer official at a high school football game, brought an action against the defendant Plainfield board of education and the […]
LEVINE v. UNION NEW HAVEN TRUST CO., 127 Conn. 435 (1941)
17 A.2d 500 HERMAN LEVINE v. THE UNION AND NEW HAVEN TRUST COMPANY. Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN, JENNINGS and ELLS, Js. The doctrine of res ipsa loquitur has no evidential force, does not shift the burden of proof, does not give rise to a presumption or compel the trier to […]
RICE v. RICE, 134 Conn. 440 (1948)
58 A.2d 523 LILLIAN P. RICE v. HERMOINE P. RICE ET AL. Supreme Court of Connecticut MALTBIE, C. J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The plaintiff and her husband R were domiciled in Connecticut. He went to Reno and obtained a divorce by a proceeding in which she entered no appearance, married the defendant […]
STATE v. PASHALL, 118 Conn. 645 (1934)
174 A. 175 THE STATE OF CONNECTICUT vs. FREDERICK M. PASHALL ET AL. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. The accused was arrested in September, 1932, and charged with the crime of robbery. He gave bond, upon which the defendants were sureties, for his appearance to answer that […]
LEGNOS v. LEGNOS, 40 Conn. App. 945 (1996)
672 A.2d 980 HELEN D. LEGNOS v. PETER J. LEGNOS (14339)Appellate Court of Connecticut Lavery, Landau and Heiman, Js. Argued February 26, 1996 Decision released March 26, 1996 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of New London at Norwich and tried […]
STATE v. ERVIN, 285 Conn. 918 (2008)
943 A.2d 475 STATE OF CONNECTICUT v. MICHAEL W. ERVIN Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 105 Conn. App. 34 (AC 28451), is denied. Norman A. Pattis, in support of the petition. Paul J. Narducci, senior assistant state’s attorney, in opposition. Decided January 31, 2008
CARPENTER’S APPEAL, 74 Conn. 431 (1902)
51 A. 126 ORRA P. CARPENTER’S APPEAL FROM PROBATE. Supreme Court of Connecticut Second Judicial District, Norwich, October Term, 1901. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. On the trial of an appeal from the probate of a will the principal legatee, by whom undue influence was claimed to have been used, being […]
KEUTMAN v. MANCINONE, 34 Conn. Sup. 578 (1976)
377 A.2d 1130 THOMAS KEUTMAN v. JOHN MANCINONE FILE No. 237Appellate Session of the Superior Court Argued September 17, 1976 — Decided December 24, 1976 Action to recover damages for goods sold and delivered, brought to the Circuit Court in the fourth circuit, where the defendant filed a counterclaim, and tried to the court, Pickett, […]
CAMPBELL v. LICHTENFELS, 104 Conn. App. 903 (2007)
935 A.2d 1043 ANDREW J. CAMPBELL v. WILLIAM A. LICHTENFELS (AC 27891)Appellate Court of Connecticut Flynn, C. J., and Harper and Peters, Js. Argued November 15, 2007 Officially released December 11, 2007 Plaintiff’s appeal from the Superior Court in the judicial district of New Haven, Skolnick, J. Per Curiam. The appeal is dismissed.
CONNECTICUT INS. GUARANTY ASSN. v. UNION CARBIDE, 217 Conn. 371 (1991)
585 A.2d 1216 CONNECTICUT INSURANCE GUARANTY ASSOCIATION v. UNION CARBIDE CORPORATION ET AL. (13934)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and COVELLO, Js. The plaintiff sought a declaratory judgment to determine the extent of its obligation under the Connecticut Insurance Guaranty Association Act (38-273 through 38-289) to reimburse the named defendant, U Co., […]
SHELBY MUTUAL INS. CO. v. EVANS, 20 Conn. App. 1 (1989)
563 A.2d 1041 SHELBY MUTUAL INSURANCE COMPANY v. DAVID EVANS DAVID EVANS v. SHELBY MUTUAL INSURANCE COMPANY (7596) (7597) (7775)Appellate Court of Connecticut BORDEN, O’CONNELL and FOTI, Js. Where, as here, an arbitration award is a result of proceedings compelled by a court order, the rule of practice (525) requiring a citation and order to […]
FERRYMAN v. GROTON, 212 Conn. 138 (1989)
561 A.2d 432 EUGENE K. FERRYMAN, ADMINISTRATOR (ESTATE OF MICHAEL FERRYMAN) v. CITY OF GROTON (13558)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, COVELLO and HULL, Js. The plaintiff administrator sought to recover from the defendant city of Groton for the wrongful death of his decedent, M. He alleged that M had been electrocuted because […]
STATE v. CRUDUP, 81 Conn. App. 248 (2004)
STATE OF CONNECTICUT v. PAUL CRUDUP. (AC 23263).Appellate Court of Connecticut Bishop, DiPentima and Dupont, Js. Syllabus Convicted of the crimes of breach of the peace and threatening, the defendant appealed to this court. Held: 1. The defendant could not prevail on his unpreserved claim that his conviction of both breach of the peace and […]
PASTIR v. BIELSKI, 174 Conn. 193 (1978)
384 A.2d 367 STEPHANIE PASTIR ET AL. v. FRANK BIELSKI, ADMINISTRATOR, ESTATE OF HELEN BIELSKI Supreme Court of Connecticut HOUSE, C.J., LOISELLE, BOGDANSKI, LONGO and SPEZIALE, Js. Argued December 9, 1977 Decision released January 17, 1978 Appeal by the plaintiffs from a decree of the Probate Court for the district of Bridgeport admitting a will […]
SMITH v. SEAMLESS RUBBER CO., 111 Conn. 365 (1930)
150 A. 110 KATHERINE SMITH vs. THE SEAMLESS RUBBER COMPANY ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1930. WHEELER, C. J., MALTBIE, HAINES, HINMAN and BANKS, Js. Where an employer merely permits an employee to perform a particular act, without direction or compulsion of any kind, the purpose and nature […]
ZONING COMMISSION v. LESCYNSKI, 188 Conn. 724 (1982)
453 A.2d 1144 ZONING COMMISSION OF THE TOWN OF SHERMAN ET AL. v. THOMAS LESCYNSKI ET AL. (10069)Supreme Court of Connecticut PETERS, HEALEY, PARSKEY, SHEA and SPONZO, Js. The defendant owners of a three acre farm located in a farm and residential zone in the town of Sherman appealed to this court from the trial […]
ALSPAUGH v. DILLON, 83 Conn. 65 (1910)
75 A. 82 EDWARD ALSPAUGH ET AL. (FLORAL CREAMERY COMPANY) vs. JOHN H. DILLON ET AL. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1910. BALDWIN, C. J., HALL, PRENTICE, THAYER and RORABACK, Js. In an action to recover an alleged balance for a car-load of butter, the parties were at issue […]
WILLOUGHBY v. NEW HAVEN, 123 Conn. 446 (1937)
197 A. 85 MARY WILLOUGHBY vs. THE CITY OF NEW HAVEN ET AL. Supreme Court of Connecticut MALTBIE, C. J., HINMAN, AVERY, BROWN and JENNINGS, Js. At common law there is no liability upon an abutting property owner for injuries resulting from the effects of natural causes upon streets or sidewalks, such as the accumulation […]
IN RE JUDICIAL INQUIRY, 285 Conn. 905 (2007)
943 A.2d 470 IN RE JUDICIAL INQUIRY NO. 2005-02. (SC 18069)Supreme Court of Connecticut The petition by the intervenor panel of judges for certification for appeal from the Appellate Court, 104 Conn. App. 398, is granted, limited to the following issues: “1. Whether the Appellate Court properly determined that it had subject matter jurisdiction to […]
CAPEN v. GENERAL DYNAMICS CORP., 38 Conn. App. 73 (1995)
659 A.2d 735 ROSE CAPEN v. GENERAL DYNAMICS CORPORATION/ELECTRIC BOAT DIVISION ET AL. (13217) (13218)Appellate Court of Connecticut FOTI, SCHALLER and FREEDMAN, Js. The plaintiff widow of C sought survivor’s benefits pursuant to the Workers’ Compensation Act (§ 31-306) following C’s death from lung cancer in 1983. C, who had been exposed to asbestos during […]
WEIMER v. BROCK-HALL DAIRY CO., 131 Conn. 361 (1944)
40 A.2d 277 REINHART WEIMER v. THE BROCK-HALL DAIRY COMPANY ET AL. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The test whether a driver approaching an intersection is negligent in failing to grant the right of way to a vehicle approaching it on his right is whether a man of […]
STATE v. ANNUNZIATO, 165 Conn. 829 (1973)
STATE OF CONNECTICUT v. SALVATORE ANNUNZIATO Supreme Court of Connecticut The defendant’s motion requesting this court to set aside the judgment of conviction and to direct the entry of a final judgment of not guilty in the appeal from the Superior Court in New Haven County is denied. Howard A. Jacobs, for the appellant (defendant). […]
WEXLER v. DEMAIO, 88 Conn. App. 818 (2005)
871 A.2d 1071 HOWARD WEXLER ET AL. v. JOHN T. DEMAIO ET AL. No. (AC 24737).Appellate Court of Connecticut. Lavery, C. J., and DiPentima and McLachlan, Js. Syllabus The plaintiffs sought to recover damages for medical malpractice in connection with the alleged negligent medical treatment provided to the plaintiff H by the defendant physicians. After […]
STATE v. ALMEDINA, 119 Conn. App. 46 (2010)
986 A.2d 1108 STATE OF CONNECTICUT v. LUIS ALMEDINA (AC 29671)Appellate Court of Connecticut Bishop, DiPentima and Hennessy, Js. Syllabus Convicted, on a plea of guilty, of the crimes of manslaughter in the first degree with a firearm and conspiracy to commit assault in the first degree, the defendant appealed to this court. He claimed […]
STATE v. JUAN L., 291 Conn. 556 (2009)
969 A.2d 698 STATE OF CONNECTICUT v. JUAN L.[*] (SC 18295)Supreme 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 […]
STATE v. JONES, 67 Conn. App. 25 (2001)
787 A.2d 43 STATE OF CONNECTICUT v. DOUGLAS JONES (AC 21017)Appellate Court of Connecticut Foti, Landau and Dranginis, Js. Submitted on briefs September 12, 2001 Officially released November 20, 2001 Procedural History Informations charging the defendant with violation of probation, brought to the Superior Court in the judicial district of Hartford and tried to the […]
STATE v. JACOBS, 225 Conn. 920 (1993)
625 A.2d 822 STATE OF CONNECTICUT v. JOSHUA JACOBS (14742)Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 30 Conn. App. 340 (AC 10002), is granted, limited to the following issue: “Did the Appellate Court properly conclude that, under the circumstances of this case, the fourth amendment exclusionary rule […]
SASTROM v. PSYCHIATRIC SECURITY REVIEW BRD., 282 Conn. 920 (2007)
925 A.2d 1101 ROY SASTROM v. PSYCHIATRIC SECURITY REVIEW BOARD. Supreme Court of Connecticut The plaintiffs petition for certification for appeal from the Appellate Court, 100 Conn. App. 212 (AC 27329), is granted, limited to the following issue: Page 921 “Did the Appellate Court properly conclude that the trial court lacked subject matter jurisdiction to […]
ABT v. WALKER, 126 Conn. 218 (1940)
10 A.2d 596 LOUIS F. ABT v. RALPH H. WALKER Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. If sentences upon two or more counts in an information are to run concurrently, each must fix a minimum and maximum term. Where, therefore, a minimum and maximum are fixed under one count […]
SHAWHAN v. LANGLEY, 249 Conn. 339 (1999)
732 A.2d 170 BRIDGETT M. SHAWHAN v. JASON S. LANGLEY (SC 15949)Supreme Court of Connecticut Callahan, C.J., and Borden, Berdon, Palmer and McDonald, Js. Syllabus By statute (§ 52-192a), a plaintiff in a civil action may, before trial, file a written offer of judgment offering to settle the matter for a stipulated amount, and if […]
CAVELLI v. McMAHON, 172 Conn. 726 (1977)
372 A.2d 523 GIANNINO CAVELLI ET AL. v. WALTER MCMAHON ET AL. Supreme Court of Connecticut The plaintiffs’ motion for permission to file typewritten briefs in the appeal from the Superior Court in Fairfield County is denied. George R. Bisacca, in support of the motion. Submitted March 29, 1977 Decided April 6, 1977. Page 1
GORDON v. INDUSCO MANAGEMENT CORPORATION, 164 Conn. 262 (1973)
320 A.2d 811 THOMAS GORDON v. INDUSCO MANAGEMENT CORPORATION Supreme Court of Connecticut HOUSE, C.J., SHAPIRO, LOISELLE, MACDONALD and BOGDANSKI, Js. The plaintiff, who had acquired a distributorship franchise for the establishment of certain restaurant outlets, contracted with the defendant for the construction and leasing of a building to be used as a pilot outlet […]
STATE v. DILLARD, 258 Conn. 943 (2001)
786 A.2d 431 STATE OF CONNECTICUT v. JAMES DILLARD Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 66 Conn. App. 238 (AC 20384), is denied. Felix Esposito, special public defender, in support of the petition. Page 944 Michael E. O’Hare, assistant state’s attorney, in opposition. Decided November 27, […]
SAHA v. SAHA, 60 Conn. App. 904 (2000)
760 A.2d 153 BIJAY SHANKAR SAHA v. PRITI DUTTA SAHA (AC 20126)Appellate Court of Connecticut Landau, Spear and Hennessy, Js. Submitted on briefs September 15 Officially released October 31, 2000 Defendant’s appeal from the Superior Court in the judicial district of Danbury, Owens, J. Per Curiam. The judgment is affirmed. Page 905