595 A.2d 1377 JERI L. BILLINGTON v. RANDALL J. BILLINGTON (14143)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and BORDEN, Js. The defendant appealed to the Appellate Court from the judgment of the trial court opening and modifying, on the ground of fraud, a prior trial court judgment dissolving his marriage to the plaintiff […]
Category: Connecticut Appellate & Supreme Courts Opinions
CROCKER v. COMMISSIONER OF CORRECTION, 101 Conn. App. 133 (2007)
921 A.2d 128 SHAWN CROCKER v. COMMISSIONER OF CORRECTION. No. (AC 26603).Appellate Court of Connecticut Schaller, Rogers and Lavine, Js. Syllabus The petitioner sought a writ of habeas corpus, claiming that he had received ineffective assistance of counsel. The habeas court rendered judgment denying the petition, from which the petitioner, on the granting of certification, […]
J.R. v. COMMISSIONER OF CORRECTION, 286 Conn. 915 (2008)
J.R. v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner J. R.’s petition for certification for appeal from the Appellate Court, 105 Conn. App. 827 (AC 27487), is denied. Page 916 Michael Zariphes, special public defender, in support of the petition. Timothy J. Sugrue, senior assistant state’s attorney, in opposition. Decided April 2, 2008
STATE v. HOBSON, 201 Conn. 808 (1986)
515 A.2d 380 STATE OF CONNECTICUT v. GLADYS HOBSON Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 8 Conn. App. 13, is denied. John R. Williams, in support of the petition. Decided September 24, 1986
PESZYNSKI v. HARTFORD INS. CO., 64 Conn. App. 901 (2001)
777 A.2d 214 PATRICIA PESZYNSKI v. HARTFORD INSURANCE COMPANY OF THE MIDWEST (AC 20584)Appellate Court of Connecticut Schaller, Dranginis and Flynn, Js. Argued May 29, 2001 Officially released July 3, 2001 Defendant’s appeal from the Superior Court in the judicial district of Middlesex, Higgins, J. Per Curiam. The judgment is affirmed.
GIGLIO v. CONNECTICUT LIGHT POWER CO., 180 Conn. 230 (1980)
429 A.2d 486 JOSEPHINE GIGLIO ET AL. v. CONNECTICUT LIGHT AND POWER COMPANY Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, PETERS and WRIGHT, Js. On appeal by the defendant utility company from the judgment for the plaintiff in her two-count action to recover on grounds of negligence and of strict tort liability for burns […]
STATE v. McMILLION, 128 Conn. App. 836 (2011)
STATE OF CONNECTICUT v. ROBERT L. McMILLION 17 A.3d 1165 (AC 31625)Appellate Court of Connecticut Harper, Bear and Pellegrino, Js. Syllabus Convicted of the crime of assault in the first degree in connection with his alleged conduct in repeatedly striking the victim in the head with a baseball bat, the defendant appealed to this court. […]
STATE v. SIMMS, 201 Conn. 395 (1986)
518 A.2d 35 STATE OF CONNECTICUT v. FLOYD SIMMS (12663)Supreme Court of Connecticut PETERS, C.J., HEALEY, DANNEHY, CALLAHAN and HAMMER, Js. Convicted of the crime of felony murder in connection with the death of an elderly nightwatchman at a cathedral, the defendant appealed to this court. Held: 1. Since the defendant failed to show actual […]
RAYMOND v. FREEDOM OF INFORMATION COMMISSION, 75 Conn. App. 142 (2003)
815 A.2d 226 ANGELA D. RAYMOND v. FREEDOM OF INFORMATION COMMISSION ET AL. (AC 20400)Appellate Court of Connecticut Dranginis, Landau and Shea, Js. Syllabus By statute ([Rev. to 1995] § 4-184a [b]), the trial court may, in its discretion, award to the prevailing party in an administrative appeal “reasonable fees and expenses in addition to […]
RIVERA v. COMMISSIONER OF CORRECTION, 254 Conn. 214 (2000)
756 A.2d 1264 CARLOS M. RIVERA v. COMMISSIONER OF CORRECTION (SC 15938)Supreme Court of Connecticut Callahan, C.J., and Borden, Norcott, Katz, Palmer, McDonald, Vertefeuille, Js.[1] [1] The listing of justices reflects their seniority status on this court as of the date of oral argument. This appeal originally was heard by a panel consisting of Justices […]
CONTRACTOR’S SUPPLY OF WATERBURY, LLC v. COMM. OF ENV. PROTEC., 283 Conn. 86 (2007)
925 A.2d 1072 CONTRACTOR’S SUPPLY OF WATERBURY, LLC v. COMMISSIONER OF ENVIRONMENTAL PROTECTION. No. (SC 17592).Supreme Court of Connecticut Borden, Norcott, Katz, Vertefeuille and Zarella, Js. Syllabus In 1995, the plaintiff construction company applied to the defendant for a permit to construct an asphalt plant on certain of its real property located in Waterbury. The […]
OLECHNY v. THADEUS KOSCIUSZKO SOCIETY, 128 Conn. 534 (1942)
24 A.2d 249 WLADYSLAW OLECHNY ET ALS. v. THE THADEUS KOSCIUSZKO SOCIETY OF THOMPSONVILLE, CONN., INC. Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN, JENNINGS and ELLS, Js. The impossibility of carrying on corporate purposes and objects is a recognized ground for dissolution of a corporation, and constitutes a “good and sufficient reason” within […]
STATE v. KELLY, 23 Conn. App. 160 (1990)
580 A.2d 520 STATE OF CONNECTICUT v. LEROY KELLY (8285)Appellate Court of Connecticut DUPONT, C. J., FOTI and LAVERY, Js. Convicted of the crimes of attempted escape in the first degree and assault on a peace officer, the defendant appealed to this court claiming, inter alia, that the trial court’s jury instructions on the defense […]
MORE v. URBANO, 150 Conn. 687 (1962)
185 A.2d 475 ALICE M. MORE v. STEM URBANO Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, SHEA and ALCORN, Js. Argued October 2, 1962 Decided October 31, 1962 Motion by the defendant to dismiss the plaintiff’s appeal from a judgment of the Court of Common Pleas in New Haven County. Action on motion postponed. […]
PRESTON v. FOSTER, 75 Conn. 709 (1903)
55 A. 558 FRANK T. PRESTON, TRUSTEE, vs. WARREN W. FOSTER, EXECUTOR, ET AL. Supreme Court of Connecticut First Judicial District, Hartford, May Term, 1903. TORRANCE, C.J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. An adjudication that A rather than B is entitled, under the terms of the will, to a legacy claimed by each of […]
ST. JOSEPH’S LIVING CENTER, INC. v. TOWN OF WINDHAM, 290 Conn. 695 (2009)
967 A.2d 188 ST. JOSEPH’S LIVING CENTER, INC. v. TOWN OF WINDHAM (SC 17916)Supreme Court of Connecticut Norcott, Katz, Vertefeuille, Zarella and Schaller, Js. Syllabus The plaintiff, a nonprofit corporation that operates a 120 bed skilled nursing facility licensed by the state for both long-term chronic care and short-term rehabilitative services and a religious chapel […]
STINSON v. GROTON LONG POINT ASSO., INC., 119 Conn. 599 (1935)
178 A. 421 JESSE B. STINSON vs. THE GROTON LONG POINT ASSOCIATION, INCORPORATED, ET AL. Supreme Court of Connecticut MALTBIE, C. J., HAINES, BANKS, AVERY and JENNINGS, Js. From an examination of the statutory provisions, held that the fire marshal of the defendant Association had no authority to start a fire in the open under […]
McCURRY v. McCURRY, 126 Conn. 175 (1939)
10 A.2d 365 FRANCIS X. McCURRY v. LILLIAN H. McCURRY Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. The referee refused specifically to find that the defendant entered into the marriage with the concealed intent not to consummate it or to have children and found that the plaintiff had failed to […]
VAN PATTEN v. VAN PATTEN, 169 Conn. 721 (1975)
347 A.2d 112 AIJA B. VAN PATTEN v. PHILIP S. VAN PATTEN Supreme Court of Connecticut The plaintiff’s motion for a review of the trial court’s ruling to terminate the stay of execution filed September 25, 1975, in the appeal from the Superior Court in New London County is granted and the relief sought therein […]
THE STATE v. BERGERON, 88 Conn. 208 (1914)
90 A. 939 THE STATE OF CONNECTICUT vs. JOSEPH F. BERGERON. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1914. PRENTICE, C. J., THAYER, RORABACK, WHEELER and BEACH, Js. Under § 1140 of the General Statutes, providing that upon a plea of guilty to an indictment for murder in the first degree the […]
LEFEBVRE v. COX, 129 Conn. 262 (1942)
28 A.2d 5 EMMA V. LEFEBVRE v. WILLIAM J. COX, HIGHWAY COMMISSIONER Supreme Court of Connecticut MALTBIE, C.J., AVERY, JENNINGS, ELLS, and DICKENSON, Js. The public authorities have the right, except as otherwise provided by statute, to establish a grade for a highway or otherwise improve it at any time after the taking without liability […]
STATE v. DATTILO, 17 Conn. App. 822 (1989)
552 A.2d 458 STATE OF CONNECTICUT v. STEVE DATTILO (6618)Appellate Court of Connecticut BORDEN, SPALLONE and DALY, Js. Argued December 20, 1988 Decision released January 3, 1989 Substitute information charging the defendant with the crimes of assault in the second degree and disorderly conduct, brought to the Superior Court in the judicial district of New […]
FROMER v. COUNTRY CLUB OF NEW ENGLAND, 26 Conn. App. 942 (1992)
601 A.2d 567 ROBERT FROMER v. COUNTRY CLUB OF NEW ENGLAND GROUP LIMITED PARTNERSHIP ET AL. (10247)Appellate Court of Connecticut DALY, O’CONNELL and NORCOTT, Js. Argued January 10, 1992 Decision released February 4, 1992 Appeal from a decision by the defendant conservation commission of the town of East Lyme granting the named defendant’s application to […]
NEWTOWN v. KEENEY, 234 Conn. 312 (1995)
661 A.2d 589 TOWN OF NEWTOWN v. TIMOTHY R. E. KEENEY, COMMISSIONER OF ENVIRONMENTAL PROTECTION (15027)Supreme Court of Connecticut PETERS, C.J., and BORDEN, BERDON, NORCOTT and PALMER, Js. The plaintiff town appealed to the trial court from a decision by the defendant commissioner of environmental protection denying the town’s application for a permit to expand […]
RATNER v. WILLAMETZ, 201 Conn. 805 (1986)
513 A.2d 699 NATHANIEL RATNER ET AL. v. EDWARD WILLAMETZ Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court is denied. Edward Willametz, pro se, in support of the petition. Thomas Weaver, in opposition. Decided July 31, 1986
DEER ISLAND ASSN. v. TROLLE, 181 Conn. 201 (1980)
435 A.2d 10 DEER ISLAND ASSOCIATION v. PEARL C. TROLLE Supreme Court of Connecticut COTTER, C.J., BOGDANSKI, PETERS, HEALEY and PARSKEY, Js. The plaintiff association sought, by way of an action to quiet title, a determination of whether a ten-foot-wide strip of land owned by the plaintiff’s predecessor in title had been acquired by the […]
STATE v. DONALD M., 113 Conn. App. 63 (2009)
967 A.2d 266 STATE OF CONNECTICUT v. DONALD M.[1] (AC 28921)Appellate Court of Connecticut Bishop, McLachlan and Gruendel, Js. Syllabus Convicted of the crimes of sexual assault in the first degree, sexual assault in the third degree, sexual assault in the fourth degree and risk of injury to a child in connection with his alleged […]
STATE v. SANABRIA, 192 Conn. 671 (1984)
474 A.2d 760 STATE OF CONNECTICUT v. EFRAIN SANABRIA ET AL. STATE OF CONNECTICUT v. JOSE ALBERTO CASUL (12344) (12114) (12345) (12346)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, HEALEY, PARSKEY and MENT, Js. The defendants in the first case were eight individuals, each of whom had been indicted for crimes punishable by death or life […]
BARNES v. BARNES, 190 Conn. 491 (1983)
460 A.2d 1302 HUBERT J. BARNES v. CLAIRE M. BARNES (10461)Supreme Court of Connecticut PETERS, PARSKEY, SHEA, GRILLO and COVELLO, Js. Argued April 6, 1983 Decision released June 21, 1983 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of Waterbury and referred to […]
MELESKI v. HAVENS, 129 Conn. 238 (1942)
27 A.2d 159 HELEN MELESKI v. OLIVE HAVENS ET AL. Supreme Court of Connecticut MALTBIE, C.J., AVERY, JENNINGS, ELLS and DICKENSON, Js. Argued June 2, 1942 Decided July 1, 1942. ACTION claiming that alleged adoption proceedings relating to the plaintiff’s child be set aside and other equitable relief, brought to the Superior Court in Fairfield […]
FULLER v. COMMISSIONER OF CORRECTION, 75 Conn. App. 133 (2003)
815 A.2d 208 JANCIS L. FULLER v. COMMISSIONER OF CORRECTION (AC 22084)Appellate Court of Connecticut Dranginis, Landau and Shea, Js. Syllabus The petitioner, who had been injured by a cell mate while serving a thirty year term of imprisonment in a correctional facility, sought a writ of habeas corpus, claiming that the conditions of her […]
WILSON v. WILSON, 38 Conn. App. 263 (1995)
661 A.2d 621 CHRISTINE WILSON v. DAVID WILSON (13192)Appellate Court of Connecticut FOTI, HEIMAN and HENNESSY, Js. The plaintiff, whose marriage to the defendant had been dissolved, appealed to this court from the postjudgment orders of the trial court interpreting the judgment of dissolution as providing the defendant with a six month period of supervised […]
NAGY v. EMPLOYEES’ REVIEW BOARD, 249 Conn. 693 (1999)
735 A.2d 297 ROBERT A. NAGY v. EMPLOYEES’ REVIEW BOARD ET AL. HUGH BARBER ET AL. v. EMPLOYEES’ REVIEW BOARD ET AL. (SC 16003) (SC 16025)Supreme Court of Connecticut Callahan, C.J., and Borden, Berdon, McDonald and Peters, Js. Syllabus The defendant state agency and officials appealed from the judgments of the trial court sustaining two […]
HACKENSON v. WATERBURY, 124 Conn. 679 (1938)
2 A.2d 215 DORIS HACKENSON v. THE CITY OF WATERBURY Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, JS. The evidence in the present case did not warrant the finding by the jury that the hole or depression which caused the plaintiff’s fall was located more than eight inches from a trolley […]
PUTMAN v. KENNEDY, 279 Conn. 162 (2006)
900 A.2d 1256 LEANNA PUTMAN v. CHRISTOPHER KENNEDY. (SC 17392) (SC 17396)Supreme Court of Connecticut Sullivan, C. J., and Borden, Norcott, Katz and Vertefeuille, Js.[*] [*] The listing of justices reflects their seniority status on this court as of the date of argument. Syllabus Following the dissolution of the parties’ marriage, the plaintiff filed an […]
WEINSTEIN v. WEINSTEIN, 87 Conn. App. 699 (2005)
867 A.2d 111 NANCY WEINSTEIN v. LUKE A. WEINSTEIN. No. (AC 24855).Appellate Court of Connecticut. Lavery, C. J., and Flynn and Bishop, Js. Syllabus The defendant, whose marriage to the plaintiff had been dissolved, appealed to this court challenging the postjudgment orders of the trial court denying his motion for a downward modification of child […]
MURRAY v. SCHROEDER, 59 Conn. App. 747 (2000)
757 A.2d 1256 JAMES MURRAY ET AL. v. DAVID L. SCHROEDER ET AL. (AC 18885)Appellate Court of Connecticut Lavery, Schaller and Spear, Js.[1] [1] The listing of judges reflects their seniority status on this court as of the date of oral argument. Syllabus The plaintiffs sought, inter alia, to enjoin the defendants from interfering with […]
KERIN AGENCY v. WEST HAVEN PAINTING DECORATING, 38 Conn. App. 329 (1995)
660 A.2d 882 KERIN AGENCY, INC. v. WEST HAVEN PAINTING AND DECORATING, INC., ET AL. (13417)Appellate Court of Connecticut DUPONT, C.J., and LANDAU and SCHALLER, Js. The plaintiff insurance agency sought to recover outstanding premiums owed to it for insurance policies and bonds purchased by the defendant W Co. The plaintiff subsequently named L as […]
THE STATE v. ASHMAN, 112 Conn. 599 (1931)
153 A. 654 THE STATE OF CONNECTICUT vs. JOHN ASHMAN. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1931. MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. An appeal from the judgment of a justice of the peace vacates the judgment of the justice, and the case stands in the appellate court […]
BYINGTON v. ZONING COMMISSION, 162 Conn. 611 (1971)
295 A.2d 553 BARBARA T. BYINGTON ET AL. v. ZONING COMMISSION OF THE CITY OF NORWALK Supreme Court of Connecticut HOUSE, C.J., THIM, RYAN, SHAPIRO and LOISELLE, Js. Argued December 7, 1971 Decided December 14, 1971 Appeal from the denial of an application for a change of zone, brought to the Court of Common Pleas […]
BANK OF BOSTON CONNECTICUT v. DeGROFF, 31 Conn. App. 253 (1993)
624 A.2d 904 BANK OF BOSTON CONNECTICUT v. HARROLD DeGROFF ET AL. (11427)Appellate Court of Connecticut DALY, LAVERY and FREEDMAN, Js. The plaintiff bank sought to recover on a promissory note executed by the defendants. The trial court rendered judgment in accordance with a stipulation of the parties after first reducing the amount of the […]
HENDERSON v. COMMISSIONER OF CORRECTION, 303 Conn. 901 (2011)
BILL ROY HENDERSON v. COMMISSIONER OF CORRECTION. Supreme Court of Connecticut The petitioner Bill Roy Henderson’s petition for certification for appeal from the Appellate Court, 129 Conn. App. 188 (AC 32039), is denied. Wayne A. Francis, assigned counsel, in support of the petition. Laurie N. Feldman, special deputy assistant state’s attorney, in opposition. Decided November […]
DWYER v. COMMISSIONER OF CORRECTION, 102 Conn. App. 838 (2007)
927 A.2d 347 CHRISTOPHER DWYER v. COMMISSIONER OF CORRECTION (AC 27981)Appellate Court of Connecticut Flynn, C. J., and McLachlan and Lavine, Js. Syllabus The petitioner sought a writ of habeas corpus, claiming that his first habeas counsel had provided ineffective assistance. The habeas court rendered judgment denying the petition and, thereafter, denied the petition for […]
STATE v. COX, 36 Conn. App. 463 (1994)
652 A.2d 520 STATE OF CONNECTICUT v. JANICE L. COX (12272)Appellate Court of Connecticut O’CONNELL, FOTI and LANDAU, Js. Convicted of operating a motor vehicle while under the influence of intoxicating liquor, the defendant appealed to this court. Held: 1. The defendant could not prevail on her claim that the trial judge improperly absented himself […]
STEWART v. STEWART, 50 Conn. App. 762 (1998)
718 A.2d 516 DELORES D. STEWART v. LEROY STEWART (AC 16493)Appellate Court of Connecticut Lavery, Schaller and Hennessy, Js. Submitted on briefs September 18, 1998 Officially released October 27, 1998 PROCEDURAL HISTORY Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of Stamford-Norwalk and […]
STATE v. TRACY, 14 Conn. App. 451 (1988)
541 A.2d 132 STATE OF CONNECTICUT v. DANA R. TRACY (5949)Appellate Court of Connecticut DUPONT, C. J., BORDEN and STOUGHTON, Js. Convicted of the crime of sexual assault in the first degree, the defendant appealed to this court. Held: 1. The defendant’s claim to the contrary notwithstanding, the evidence presented was sufficient to support the […]
IN RE JUSTIN, 289 Conn. 926 (2008)
958 A.2d 151 IN RE JUSTIN F. ET AL. Supreme Court of Connecticut The petition by the respondent parents for certification for appeal from the Appellate Court (AC 29912) is dismissed. Anthony L., pro se, and Kimberly A., pro se, in support of the petition. Susan T. Pearlman, assistant attorney general, in opposition. Decided September […]
KROZSER v. NEW HAVEN, 212 Conn. 415 (1989)
562 A.2d 1080 JACOB J. KROZSER, ADMINISTRATOR (ESTATE OF STEPHEN T. KROZSER) v. CITY OF NEW HAVEN ET AL. (13589)Supreme Court of Connecticut SHEA, CALLAHAN, GLASS, COVELLO and HULL, Js. The plaintiff administrator sought damages from the defendants, the city of New Haven, the state of Connecticut and the commissioner of correction, for the allegedly […]
CARIGNAN v. CARIGNAN, 171 Conn. 735 (1976)
358 A.2d 696 DOROTHY CARIGNAN v. ROBERT CARIGNAN Supreme Court of Connecticut It appearing that the defendant in the above-entitled case has failed to prosecute the appeal from the Superior Court in New London County with proper diligence, it is, under Practice Book 696, ordered by the Supreme Court, suo motu, that the appeal be […]
BORDEN v. PLANNING ZONING COMMISSION, 254 Conn. 921 (2000)
759 A.2d 1023 MILDRED B. BORDEN v. PLANNING AND ZONING COMMISSION OF THE TOWN OF NORTH STONINGTON ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 58 Conn. App. 399 (AC 18864), is denied. Elissa T. Wright, in support of the petition. Richard S. Cody, in opposition. […]
FRIMBERGER v. ANZELLOTTI, 25 Conn. App. 401 (1991)
594 A.2d 1029 MARTIN FRIMBERGER v. DOLINKA ANZELLOTTI (9087)Appellate Court of Connecticut NORCOTT, LAVERY and LANDAU, Js. The plaintiff sought to recover for the defendant’s alleged breach of the covenant against encumbrances contained in the warranty deed by which the defendant had conveyed certain real property in Old Saybrook to the plaintiff. The plaintiff based […]
STATE v. MARTI, 274 Conn. 913 (2005)
STATE OF CONNECTICUT v. JOSE MARTI. No. (AC 24304).Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 89 Conn. App. 241 (AC 24304), is denied. William, B. Westcott, special public defender, in support of the petition. Leon F. Dalbec, Jr., senior assistant state’s attorney, in opposition. Decided July 6, […]
PARK CONSTRUCTION COMPANY v. KNAPP, 154 Conn. 746 (1967)
227 A.2d 254 PARK CONSTRUCTION COMPANY v. VIOLET F. KNAPP, EXECUTRIX (ESTATE OF C. STANLEY KNAPP) Supreme Court of Connecticut The motion by the defendant to dismiss the appeal from the Superior Court in Fairfield County at Stamford is denied. Page 747 Frederick J. Whelan, for the appellee (defendant). Robert E. Connolley, for the appellant […]
NEW YORK, N. H. H.R. CO. v. ARMSTRONG, 92 Conn. 349 (1918)
102 A. 791 THE NEW YORK, NEW HAVEN AND HARTFORD RAILROAD COMPANY vs. BENJAMIN A. ARMSTRONG ET ALS. Supreme Court of Connecticut Second Judicial District, Norwich, April Term, 1917. PRENTICE, C. J., RORABACK, WHEELER, GAGER and CASE, Js. The title to the soil under the navigable water of a cove below low-water mark is in […]
HOYT v. STAMFORD, 116 Conn. 402 (1933)
165 A. 357 WILLIAM C. HOYT ET AL. vs. CITY OF STAMFORD. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS AND AVERY, Js. It is the duty of a trial court not only to find such material facts as are proven but also to make manifest the basis of its decision. Where a […]
BARTONE v. MAHR, 147 Conn. 187 (1960)
158 A.2d 173 ANTHONY BARTONE ET AL. v. JOHN F. MAHR Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, MELLITZ and SHEA, Js. The plaintiff T, driving his car easterly at a reasonable speed, was following a tractor-trailer truck when the truck slowed down and, without any signal being given, turned to the left as […]
STATE v. BANKS, 24 Conn. App. 408 (1991)
588 A.2d 669 STATE OF CONNECTICUT v. LEONARD R. BANKS (8774)Appellate Court of Connecticut DUPONT, C.J., DALY and NORCOTT, Js. The state, with the permission of the trial court, appealed from that court’s dismissal, sua sponte, of an information that charged the defendant with carrying a pistol without a permit. That court had accepted the […]
STATE v. JAMES B, 129 Conn. App. 342 (2011)
STATE OF CONNECTICUT v. JAMES B[*] 19 A.3d 264 (AC 31502)Appellate Court of Connecticut [*] In accordance with our policy of protecting the privacy interests of the victims of sexual assault and the crime of risk of injury to a child, we decline to identify the victims or others through whom the victims’ identities may […]
STATE v. MARTINEZ, 66 Conn. App. 902 (2001)
786 A.2d 542 STATE OF CONNECTICUT v. JOSE MARTINEZ (AC 20452)Appellate Court of Connecticut Lavery, C. J., and Flynn and Dupont, Js. Submitted on briefs September 12 Officially released November 6, 2001 Defendant’s appeal from the Superior Court in the judicial district of Waterbury, Damiani, J. Per Curiam. The judgment is affirmed. Page 903
FESTO v. LUCKART, 191 Conn. 622 (1983)
469 A.2d 1181 RALPH FESTO ET AL. v. BERNARD LUCKART ET AL. (10857) (10858)Supreme Court of Connecticut SPEZIALE, C.J., HEALEY, PARSKEY, SHEA and SPONZO, Js. Where, in a criminal case, a trial court appoints a single attorney to represent more than one defendant, or where the court knows or reasonably should know of a conflict […]
MCCLENDON v. COMMISSIONER OF CORRECTION, 124 Conn. App. 901 (2010)
EAKER MCCLENDON v. COMMISSIONER OF CORRECTION 4 A.3d 354 (AC 30826)Appellate Court of Connecticut DiPentima, C. J., and Lavine and Bear, Js. Submitted on briefs September 10, 2010 Officially released October 12, 2010 Petitioner’s appeal from the Superior Court in the judicial district of Tolland, Nazzaro, J. PER CURIAM. The appeal is dismissed.
WALKER v. COMMISSIONER OF CORRECTION, 262 Conn. 943 (2003)
815 A.2d 677 MICHAEL WALKER v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Michael Walker’s petition for certification for appeal from the Appellate Court, 73 Conn. App. 629 (AC 21458), is denied. ZARELLA, J., did not participate in the consideration or decision of this petition. Damon A. R. Kirschbaum, special public defender, in […]
STATE v. CROWLEY, 22 Conn. App. 557 (1990)
578 A.2d 157 STATE OF CONNECTICUT v. MICHAEL CROWLEY (8166)Appellate Court of Connecticut SPALLONE, LAVERY and CRETELLA, Js. Convicted of the crime of selling narcotics, the defendant appealed to this court claiming, inter alia, that he should have been permitted to impeach a state’s witness for bias. Held: 1. The trial court did not abuse […]
DELOTT v. RORABACK, 179 Conn. 406 (1980)
426 A.2d 791 LINDA DELOTT v. LORETTA RORABACK Supreme Court of Connecticut LOISELLE, BOGDANSKI, PETERS, HEALEY and PARSKEY, Js. The plaintiff sought damages for personal injuries sustained in a motor vehicle accident allegedly caused by the defendant’s negligence. The jury returned a verdict for her, and the defendant appealed from the judgment rendered thereon claiming […]
LUNN v. CUMMINGS LOCKWOOD, 56 Conn. App. 363 (2000)
743 A.2d 653 ANN B. LUNN v. CUMMINGS AND LOCKWOOD (AC 18523)Appellate Court of Connecticut Lavery, Schaller and Vertefeuille, Js. Syllabus The plaintiff sought to recover from the defendant law firm for its alleged malpractice in connection with the firm’s representation of her in a real estate matter. She claimed that the firm had negligently […]
SHEA v. UNITED STATES FIDELITY GUARANTY CO., 98 Conn. 447 (1923)
120 A. 286 JEREMIAH T. SHEA ET AL. vs. THE UNITED STATES FIDELITY AND GUARANTY COMPANY. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1923. WHEELER, C. J., BEACH, CURTIS, BURPEE and KEELER, Js. A policy of automobile liability insurance provided that the insurance company should defend all personal injury suits brought against […]
CHASE MANHATTAN BANK v. CDC FINANCIAL CORPORATION, 251 Conn. 912 (1999)
739 A.2d 1247 CHASE MANHATTAN BANK v. CDC FINANCIAL CORPORATION ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 54 Conn. App. 705 (AC 18031), is denied. SULLIVAN, J., did not participate in the consideration or decision of this petition. Stuart D. Rosen and Ann M. Siczewicz, […]
STROUD v. WATER COMMISSIONERS, 90 Conn. 412 (1916)
97 A. 336 WILLIAM E. STROUD vs. THE BOARD OF WATER COMMISSIONERS OF THE CITY OF HARTFORD. Supreme Court of Connecticut First Judicial District, Hartford, March Term, 1916. PRENTICE, C. J., THAYER, RORABACK, WHEELER and BEACH, Js. Under the provisions of the Motor Vehicles Act (Public Acts of 1911, chapter 85, § 19) the owner […]
JEWELL v. JEWELL, 176 Conn. 222 (1978)
405 A.2d 653 RICHARD C. JEWELL v. MARJORIE E. JEWELL Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, LONGO and PETERS, Js. Argued October 17, 1978 Decision released October 24, 1978 Action for the dissolution of a marriage, brought to the Superior Court in New London County and referred to Hon. Joseph E. Klau, state […]
CASPER v. WATERBURY HOSPITAL HEALTH CENTER, 114 Conn. App. 901 (2009)
969 A.2d 879 SHAWNA L. CASPER v. WATERBURY HOSPITAL HEALTH CENTER (AC 29809)Appellate Court of Connecticut DiPentima, Gruendel and Peters, Js. Argued April 15, 2009 Officially released May 12, 2009 Plaintiff’s appeal from the Superior Court in the judicial district of Waterbury, Cremins, J. Per Curiam. The judgment is affirmed. Page 902
STATE v. FRYE, 224 Conn. 253 (1992)
617 A.2d 1382 STATE OF CONNECTICUT v. STANFORD L. FRYE (14494)Supreme Court of Connecticut PETERS, C.J., CALLAHAN, BORDEN, BERDON and NORCOTT, Js. Convicted of the crime of possession of cocaine with intent to sell by a person who is not drug-dependent, the defendant appealed to the Appellate Court, which affirmed the trial court’s judgment, and […]
FRANCE v. MUNSON, 125 Conn. 22 (1938)
3 A.2d 78 GEORGE FRANCE v. WILLIAM D. MUNSON. Supreme Court of Connecticut MALTBIE, C. J., HINMAN, AVERY, BROWN and JENNINGS, Js. Section 259 of the Practice Book provides that when a motion is made to correct a compensation commissioner’s finding it shall be accompanied by “such portions of the evidence as he [the moving […]
STATE v. PAYNE, 274 Conn. 903 (2005)
STATE OF CONNECTICUT v. ARNOLD PAYNE. No. (AC 25215).Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 88 Conn. App. 656 (AC 25215), is denied. Page 904 NORCOTT, J., did not participate in the consideration or decision of this petition. Deborah G. Stevenson, special public defender, in support of […]
STEVENS v. HARTFORD ACCIDENT INDEMNITY CO., 29 Conn. App. 378 (1992)
615 A.2d 507 JOHN D. STEVENS v. THE HARTFORD ACCIDENT AND INDEMNITY COMPANY (10981)Appellate Court of Connecticut LANDAU, HEIMAN and FREEDMAN, Js. The plaintiff sought to compel the defendant insurer to proceed with arbitration of the parties’ dispute over the plaintiff’s insurance claim. After an evidentiary hearing, but before the issuance of a formal decision, […]
TILDEN v. PARAMOUNT FINANCE CO., 111 Conn. 504 (1930)
150 A. 703 A. J. TILDEN vs. THE PARAMOUNT FINANCE COMPANY ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1930. WHEELER, C. J., MALTBIE, HAINES, HINMAN and BANKS, Js. A certificate of title recorded in the town clerk’s office reciting that a mortgagee had redeemed the premises in a mortgage foreclosure […]
UNIVERSITY OF CONNECTICUT v. FOIC, 217 Conn. 322 (1991)
585 A.2d 690 UNIVERSITY OF CONNECTICUT v. FREEDOM OF INFORMATION COMMISSION (13803)Supreme Court of Connecticut SHEA, CALLAHAN, GLASS, COVELLO and BORDEN, Js. By statute (1-19 [b] [11]), the names and addresses of students enrolled in public schools and colleges are not subject to public disclosure without the consent of those students who are over the […]
STATE v. BRUNOLI, 232 Conn. 921 (1995)
656 A.2d 669 STATE OF CONNECTICUT v. LAWRENCE J. BRUNOLI Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 36 Conn. App. 959 (AC 13610/13611), is denied. Zbigniew S. Rozbicki, in support of the petition. Timothy J. Sugrue, assistant state’s attorney, in opposition. Decided March 23, 1995.
STATE v. WOHLER, 30 Conn. App. 571 (1993)
621 A.2d 751 STATE OF CONNECTICUT v. PAUL B. WOHLER (11030)Appellate Court of Connecticut FOTI, LAVERY and LANDAU, Js. Convicted of the crime of larceny in the fifth degree by theft of services in connection with his employment by the Windham and Willimantic water department, the defendant appealed to this court. The defendant, a supervisor […]
IN RE DONNA M., 33 Conn. App. 632 (1994)
637 A.2d 795 IN RE DONNA M.[*] (12537)Appellate Court of Connecticut [*] In accordance with the spirit and intent of General Statutes 46b-142(b) and Practice Book 4166B.2, the names of the parties involved in this appeal are not disclosed. The records and papers of this case shall be open for inspection only to persons having […]
VIEJAS BAND OF KUMEYAAY INDIANS v. LORINSKY, 116 Conn. App. 144 (2009)
976 A.2d 723 VIEJAS BAND OF KUMEYAAY INDIANS v. JAY LORINSKY ET AL. (AC 29512)Appellate Court of Connecticut Beach, Robinson and Pellegrino, Js. Syllabus The plaintiff, a federally recognized Indian tribe, sought to recover damages for, inter alia, breach of fiduciary duty from the defendant L, an insurance broker and representative of the defendant F […]
SPEARHEAD CONSTRUCTION CORPORATION v. BIANCO, 235 Conn. 928 (1995)
667 A.2d 554 SPEARHEAD CONSTRUCTION CORPORATION v. RICHARD A. BIANCO ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 39 Conn. App. 122 (AC 13090), is denied. Thomas E. Miogue, Jr., in support of the petition. Daniel W. Moger, Jr., in opposition. Decided November 6, 1995
MURPHY v. SOLE, 285 Conn. 919 (2008)
943 A.2d 1099 ROBERT P. MURPHY ET AL. v. DEL SOLE AND DEL SOLE, LLP Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court (AC 28863) is denied. Robert P. Murphy, in support of the petition. Karen L. Karpie, in opposition. VERTEFEUILLE, J., did not participate in the consideration […]
JACKSON v. CONLAND, 168 Conn. 682 (1975)
340 A.2d 191 RICHARD S. JACKSON ET AL. v. HENRY J. CONLAND ET AL. Supreme Court of Connecticut The plaintiffs’ motion to expedite the appeal from the Superior Court in New Haven County is denied. Robert Ewing and George C. Hastings, in support of the motion. John S. McGeeney, in opposition. Submitted July 7, 1975 […]
ROSSI v. JACKSON CO., 120 Conn. 456 (1935)
181 A. 539 ORAZIO ROSSI vs. THE THOMAS F. JACKSON COMPANY ET ALS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Upon the facts, held that the compensation commissioner’s conclusion that the plaintiff had pneumoconiosis in 1924, when he left the defendant’s employ was one he could reasonably have reached, […]
NORTH HAVEN v. WALLINGFORD, 95 Conn. 544 (1920)
111 A. 904 THE TOWN OF NORTH HAVEN vs. THE BOROUGH OF WALLINGFORD. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1920. WHEELER, C. J., BEACH, GAGER, CASE and CURTIS, Js. General Statutes, § 1160, provides that “buildings, with their appurtenances, belonging to any county, town, city or borough,” shall be exempt from […]
MENGA v. KABAKOFF, 110 Conn. 381 (1930)
148 A. 131 VITTA MENGA vs. HYMAN KABAKOFF ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1929. WHEELER, C. J., MALTBIE, HAINES, HINMAN and BANKS, Js. Under the facts found in the present case it was held that the jury were warranted in finding that there was no substantial failure of […]
NEW HAVEN SAVINGS BANK v. ALLEN, 29 Conn. App. 916 (1992)
614 A.2d 523 NEW HAVEN SAVINGS BANK v. EDWARD F. ALLEN (10857)Appellate Court of Connecticut DALY, FOTI and HEIMAN, Js. Submitted on briefs October 30, 1992 Decision released November 24, 1992 Action to foreclose a mortgage on certain real property, and for other relief, brought to the Superior Court Page 917 in the judicial district […]
CUNEO v. CONNECTICUT CO., 124 Conn. 647 (1938)
2 A.2d 220 IDA G. CUNEO v. CONNECTICUT COMPANY ET AL. Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. In the present case the jury could reasonably have found that the bus was stopped in a place dangerous both because of its close proximity to a burning gasoline station and of […]
STATE v. MOBILIA, INC., 192 Conn. 803 (1984)
471 A.2d 244 STATE OF CONNECTICUT v. MOBILIA, INC., ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court is dismissed. Joseph E. Moukawsher, in support of the petition. Joseph I. Lieberman, attorney general, and John M. Looney, Jr., and Robert M. Langer, assistant attorneys general, in opposition. […]
STATE v. STANLEY, 197 Conn. 309 (1985)
497 A.2d 46 STATE OF CONNECTICUT v. WILLIE STANLEY (11178)Supreme Court of Connecticut PETERS, C.J., HEALEY, SHEA, DANNEHY and SANTANIELLO, Js. Convicted of the crimes of robbery in the second degree, of larceny in the second degree and of unlawful restraint in the first degree, the defendant appealed. Held that this court could not, on […]
KUCHINSKI v. BURNS, 216 Conn. 826 (1990)
582 A.2d 203 ROBERT B. KUCHINSKI, CONSERVATOR (ESTATE OF ROBERT P. KUCHINSKI) v. J. WILLIAM BURNS, COMMISSIONER OF TRANSPORTATION, ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 23 Conn. App. 198, is denied. Joseph Biraglia, in support of the petition. Paul E. Pollock, in opposition. Decided […]
HAWKINS v. HAWKINS, 11 Conn. App. 195 (1987)
526 A.2d 872 FAVER T. HAWKINS v. EDGAR M. HAWKINS III (5014)Appellate Court of Connecticut SPALLONE, BIELUCH and BERDON, Js. On the defendant’s appeal from the trial court’s judgment dissolving his marriage to the plaintiff, held: 1. The defendant’s claim to the contrary notwithstanding, the trial court did not abuse its discretion in not considering […]
HENDERSON v. CITY OF NEW HAVEN, 40 Conn. App. 937 (1996)
671 A.2d 865 ANTHONY HENDERSON v. CITY OF NEW HAVEN ET AL. (14144)Appellate Court of Connecticut Dupont, C. J., and Schaller and Spallone, Js. Argued February 16, 1996 Decision released March 12, 1996 Action to recover damages for personal injuries sustained by the plaintiff as a result of the defendants’ alleged negligence brought to the […]
E. J. HANSEN ELEVATOR, INC. v. STOLL, 167 Conn. 623 (1975)
356 A.2d 893 E. J. HANSEN ELEVATOR, INC. v. HERBERT STOLL ET AL. DORADO BAY INTERNATIONAL v. NORTH HAVEN BRIARWOOD CORPORATION ET AL. Supreme Court of Connecticut HOUSE, C.J., SHAPIRO, LOISELLE, MACDONALD and BOGDANSKI, Js. Where an order rendered on an application for a prejudgment remedy (P.A. 73-431) concludes the rights of the parties so […]
SERVELLO v. COMMISSIONER OF CORRECTION, 280 Conn. 904 (2006)
907 A.2d 91 JAMES C. SERVELLO v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner James C. Servello’s petition for certification for appeal from the Appellate Court, 95 Conn. App. 753 (AC 26215), is denied. KATZ, J., did not participate in the consideration or decision of this petition. David J. Reich, special public defender, […]
GRAY v. GODDARD, 90 Conn. 561 (1916)
98 A. 126 EDWARD L. GRAY, ADMINISTRATOR, vs. KATE GRAY GODDARD. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1916. PRENTICE, C. J., THAYER, RORABACK, WHEELER and BEACH, Js. A daughter who applies for letters of administration upon her father’s intestate estate cannot be said to be guilty of fraud as matter of […]
GUILFOILE v. SMITH, 97 Conn. 271 (1922)
116 A. 237 FRANCIS P. GUILFOILE, ADMINISTRATOR, vs. FRED SMITH ALIAS FRED SMELEFSKY. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1922. WHEELER, C. J., BEACH, GAGER, CURTIS and KEELER, Js. The plaintiff’s intestate, while riding as a passenger with six others in an automobile owned and driven by the defendant, sat […]
TIMES MIRROR CO. v. DIV. OF PUBLIC UTILITY CONTROL, 192 Conn. 506 (1984)
473 A.2d 768 THE TIMES MIRROR CO. ET AL. v. DIVISION OF PUBLIC UTILITY CONTROL ET AL. (12039) (12045)Supreme Court of Connecticut PETERS, HEALEY, PARSKEY, GRILLO and SPADA, Js. The plaintiff communications company, T Co., and its plaintiff subsidiaries successfully appealed to the Superior Court from the decision of the defendant state Department of Public […]
BIRO v. HIRSCH, 62 Conn. App. 11 (2001)
771 A.2d 129 GIZELLA BIRO v. LEON C. HIRSCH ET AL. (AC 19639)Appellate Court of Connecticut Lavery, C.J., and Spear and Hennessy, Js. Syllabus The defendant-third party plaintiffs, H and J, brought a three count complaint against the third party defendant, F, alleging, inter alia, that F had conspired with the plaintiff, a housekeeper for […]
LUCIER v. MERIDEN-WALLINGFORD SAND STONE CO., 153 Conn. 422 (1966)
216 A.2d 818 URBAN LUCIER, ADMINISTRATOR (ESTATE OF LEONARD O. LUCIER), ET AL. v. MERIDEN-WALLINGFORD SAND AND STONE COMPANY, INC., ET AL. Supreme Court of Connecticut KING, C.J., MURPHY, ALCORN, SHANNON and HOUSE, Js. The charge is tested by the claims of proof in the finding and must be read in its entirety. If the […]