GUPTA v. CONNECTICUT MEDICAL, 105 Conn. App. 902 (2008)

939 A.2d 32 SUSHIL GUPTA v. CONNECTICUT MEDICAL EXAMINING BOARD ET AL. (AC 28226)Appellate Court of Connecticut McLachlan, Gruendel and Stoughton, Js. Argued January 7, 2008 Officially released February 5, 2008 Petitioner’s appeal from the Superior Court in the judicial district of New Britain, Levine, J. PER CURIAM. MEMORANDUM DECISIONS The judgment is affirmed. Page […]

Read More

STATE v. DeJESUS, 236 Conn. 189 (1996)

672 A.2d 488 STATE OF CONNECTICUT v. OSCAR MARTINEZ DeJESUS (14921)Supreme Court of Connecticut Peters, C.J., and Callahan, Berdon, Norcott and Palmer, Js. Convicted by a three judge court of the crimes of murder and carrying a dangerous weapon in connection with an attack on his estranged girlfriend with a machete, the defendant appealed to […]

Read More

MARLIN v. MARLIN, 73 Conn. App. 570 (2002)

808 A.2d 707 BROCK R. MARLIN v. JENNIFER L. MARLIN. (AC 22624).Appellate Court of Connecticut. Lavery, C.J., and Dranginis and Bishop, Js. Submitted on briefs September 16, 2002. Officially released November 12, 2002. Procedural History Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district […]

Read More

McCARTHY v. HUGO, 82 Conn. 262 (1909)

73 A. 778 TIMOTHY J. McCARTHY vs. PHILIP HUGO, SHERIFF. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1909. BALDWIN, C. J., HALL, PRENTICE, THAYER and RORABACK, Js. Conduct directed against the dignity and authority of the court is a criminal contempt. Upon a trial before the Town Court of Branford for selling […]

Read More

UNION PACIFIC CO. v. DICK, 87 Conn. 711 (1913)

89 A. 204 THE UNION PACIFIC TEA COMPANY vs. HENRY DICK. Supreme Court of Connecticut Third Judicial District. Submitted on briefs November 4th, 1913 Decided December 20th, 1913. ACTION against a surety upon his bond, brought to and tried by the Court of Common Pleas in Fairfield County, Scott, J.; facts found and judgment rendered […]

Read More

GALLANT v. CAVALLARO, 50 Conn. App. 132 (1998)

717 A.2d 283 KEITH BRADOC GALLANT, ADMINISTRATOR (ESTATE OF THELMA S. CAVALLARO) v. JOAN CAVALLARO ET AL. (AC 16867)Appellate Court of Connecticut O’Connell, C.J., and Landau and Schaller, Js. SYLLABUS The named defendant, C, appealed to this court from the judgment of the trial court ordering the partition and sale of certain real property to […]

Read More

RIVERA v. COMMISSIONER OF CORRECTION, 57 Conn. App. 390 (2000)

748 A.2d 368 ISIDRO RIVERA, JR. v. COMMISSIONER OF CORRECTION (AC 19062)Appellate Court of Connecticut Foti, Landau and Spear, Js. Argued February 14, 2000 Officially released April 18, 2000 Procedural History Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of Hartford and tried to the court, […]

Read More

CALANDRA v. ZONING COMMISSION OF BRIDGEPORT, 173 Conn. 769 (1977)

373 A.2d 813 ANTHONY CALANDRA v. ZONING COMMISSION OF THE CITY OF BRIDGEPORT Supreme Court of Connecticut The petition by the named defendant and the intervening defendants Robert E. Middlemass et al. for certification for appeal from the Court of Common Pleas in Fairfield County is granted. L. Scott Melville and J. Roger Shull, in […]

Read More

SAMPIETRO v. BOARD OF FIRE COMMISSIONERS, 200 Conn. 38 (1986)

509 A.2d 28 VICTOR SAMPIETRO v. BOARD OF FIRE COMMISSIONERS THE TOWN OF WEST HAVEN ET AL. (12706)Supreme Court of Connecticut PETERS, C.J., SHEA, DANNEHY, SANTANIELLO and CALLAHAN, Js. The plaintiff firefighter, appointed to the position of captain in the Allingtown fire department by the defendant board and demoted from that rank because the voters […]

Read More

COGSWELL v. SECOND NATIONAL BANK, 78 Conn. 75 (1905)

60 A. 1059 CHARLES P. COGSWELL vs. THE SECOND NATIONAL BANK. Supreme Court of Connecticut Second Judicial District, Norwich, April Term, 1905. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. A dividend declared by the directors of a corporation in favor of those who are then its stockholders, though payable at a future date, […]

Read More

PIZZOLA v. PLAINVILLE PLANNING ZONING COMMISSION, 164 Conn. 656 (1972)

295 A.2d 672 GENNERO PIZZOLA ET AL. v. PLAINVILLE PLANNING AND ZONING COMMISSION ET AL. Supreme Court of Connecticut The plaintiffs’ motion to dismiss the defendant Zenga’s notice of petition for certification for appeal from the Court of Common Pleas in Hartford County is dismissed for the reason that, no petition for certification having been […]

Read More

ALBRECHT v. RUBINSTEIN, 135 Conn. 243 (1948)

63 A.2d 158 FRANK ALBRECHT v. MORRIS RUBINSTEIN Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The service of food in a restaurant for immediate consumption on the premises does not constitute a sale. The plaintiff entered the defendant’s restaurant and asked the defendant what he bad for a good sandwich […]

Read More

BRIA v. ST. JOSEPH’S HOSPITAL, 153 Conn. 626 (1966)

220 A.2d 29 MAUREEN BRIA ET AL. v. ST. JOSEPH’S HOSPITAL ET AL. Supreme Court of Connecticut KING, C.J., MURPHY, ALCORN, SHANNON and HOUSE, Js. The intention of the parties to a contract is determined from the language used, interpreted in the light of the situation of the parties and the surrounding circumstances. A promise […]

Read More

GIANETTI v. UNITED HEALTHCARE, 99 Conn. App. 136 (2007)

CHARLES D. GIANETTI v. UNITED HEALTHCARE ET AL. 912 A.2d 1093 No. (AC 26857).Appellate Court of Connecticut Flynn, C.J., and McLachlan and Gruendel, Js. Syllabus The plaintiff plastic surgeon sought to recover damages for, inter alia, breach of contract from the defendant C and her medical insurance carrier, Page 137 the defendant U Co., in […]

Read More

IN RE MICHAEL A., 47 Conn. App. 105 (1997)

703 A.2d 1146 IN RE MICHAEL A.[*] (AC 16531)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 […]

Read More

GERRITY CO., INC. v. PACE CONST., INC., 47 Conn. App. 926 (1998)

715 A.2d 72 GERRITY COMPANY, INC. v. PACE CONSTRUCTION, INC., ET AL. (AC 16632)Appellate Court of Connecticut Foti, Landau and Daly, Js. Submitted on briefs December 8, 1997 Officially released January 6, 1998 Appeal by the defendant St. Paul Mercury Insurance Company from the Superior Court in the judicial district of Fairfield Grogins, J. Per […]

Read More

TOWN OF GREENWICH v. DPUC, 219 Conn. 121 (1991)

592 A.2d 372 TOWN OF GREENWICH ET AL. v. DEPARTMENT OF PUBLIC UTILITY CONTROL ET AL. (14039)Supreme Court of Connecticut PETERS, C.J., SHEA, GLASS, COVELLO and BORDEN, Js. The plaintiffs appealed to the trial court from a decision by the defendant department of public utility control approving certain rate increases for the defendant water company, […]

Read More

LASSITER v. MARSHALL, 49 Conn. App. 105 (1998)

710 A.2d 192 IRVING LASSITER v. JAMES MARSHALL ET AL. (AC 16740)Appellate Court of Connecticut O’Connell, C.J., and Lavery and Schaller, Js. Argued March 31, 1998 Officially released June 16, 1998 PROCEDURAL HISTORY Action to recover damages for the alleged breach of an employment contract, brought to the Superior Court in the judicial district of […]

Read More

CONNECTICUT POWER CO. v. POWERS, 142 Conn. 722 (1955)

118 A.2d 304 THE CONNECTICUT POWER COMPANY v. JOSEPH H. POWERS ET AL. Supreme Court of Connecticut BALDWIN, O’SULLIVAN, WYNNE, DALY and MELLITZ, Js. When the legislature gives a public utility company the power to condemn such property as may be necessary for the carrying out of its corporate purposes, the determination of what is […]

Read More

KRAVETZ v. KRAVETZ, 126 Conn. App. 459 (2011)

GARY W. KRAVETZ v. DONNA H. KRAVETZ 11 A.3d 1141 (AC 31177)Appellate Court of Connecticut Bishop, Beach and West, 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 Page 460 for contempt and granting the plaintiffs motions for […]

Read More

BEARDSLEY v. FAIRCHILD, 87 Conn. 359 (1913)

87 A. 737 MORRIS B. BEARDSLEY, ADMINISTRATOR, vs. RALPH T. FAIRCHILD, ADMINISTRATOR, ET ALS. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1913. PRENTICE, C. J., THAYER, RORABACK, WHEELER and BEACH, Js. A testator who owned an interest in real and personal property subject to the life use of another who survived […]

Read More

STATE v. MOYE, 179 Conn. 761 (1979)

409 A.2d 149 STATE OF CONNECTICUT v. ROBERT MOYE Supreme Court of Connecticut The Supreme Court of the United States, on October 9, 1979, granted a motion of the petitioner for certiorari, vacated the judgment in State v. Moye, 177 Conn. 487, 418 A.2d 870, and remanded the case “for further consideration in light of […]

Read More

LOWE v. LOWE, 156 Conn. 642 (1968)

237 A.2d 371 CAROL C. LOWE v. MORTON E. LOWE Supreme Court of Connecticut The motion by the plaintiff for an order directing the trial court to make a finding in the appeal from the Superior Court in Fairfield County is granted limited to the rulings made at the hearing on May 13, 1966, on […]

Read More

KITMIRIDES v. MIDDLESEX MUTUAL ASSURANCE CO., 260 Conn. 336 (2002)

796 A.2d 1185 PELAGIA KITMIRIDES ET AL. v. MIDDLESEX MUTUAL ASSURANCE COMPANY (SC 16615)Supreme Court of Connecticut Borden, Norcott, Katz, Palmer and Vertefeuille, Js. Argued April 19, 2002 Officially released May 21, 2002 Procedural History Action to recover underinsured motorist benefits allegedly due pursuant to an automobile insurance policy Page 337 issued by the defendant, […]

Read More

HOAGLAND v. ZONING BD. OF APPEALS, 1 Conn. App. 285 (1984)

471 A.2d 655 PORTER HOAGLAND, JR. v. ZONING BOARD OF APPEALS OF THE NOANK FIRE DISTRICT (2069)Appellate Court of Connecticut DANNEHY, C.P.J., DUPONT and BORDEN, Js. The plaintiff, who operated a boat storage business on certain of his property located in the Noank fire district, appealed to the Superior Court from the decision of the […]

Read More

WHEWELL v. IVES, 155 Conn. 602 (1967)

236 A.2d 92 JOSEPH B. WHEWELL ET AL. v. HOWARD S. IVES, HIGHWAY COMMISSIONER Supreme Court of Connecticut ALCORN, HOUSE, COTTER, RYAN and COVELLO, Js. The highway commissioner, by condemning a portion of a right of way, left landlocked 169.25 acres of the plaintiffs’ rear land, which was used for their residence and for a […]

Read More

DUGAN v. MOBILE MEDICAL TESTING SER., 265 Conn. 791 (2003)

830 A.2d 752 JOSEPH DUGAN ET AL. v. MOBILE MEDICAL TESTING SERVICES, INC., ET AL. (SC 16658)Supreme Court of Connecticut Sullivan, C.J., and Borden, Katz, Palmer and Zarella, Js. Syllabus The plaintiff, D, a domiciliary of Connecticut and a firefighter employed by the fire department of the city of Yonkers, New York, sought to recover […]

Read More

TUCKEL v. HARTFORD, 118 Conn. 334 (1934)

172 A. 222 BESSIE TUCKEL vs. THE CITY OF HARTFORD. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS AND AVERY, Js. A trial court is rarely justified in failing to find facts which have been proven and which a party asks to have incorporated in the finding merely because it deems them immaterial, […]

Read More

STATE v. DAVIS, 261 Conn. 553 (2002)

804 A.2d 781 STATE OF CONNECTICUT v. DORIAN DAVIS (SC 16649)Supreme Court of Connecticut Sullivan, C.J., and Norcott, Katz, Vertefeuille and Zarella, Js. Syllabus Convicted of the crimes of assault of a peace officer and interfering with a peace officer, the defendant appealed claiming, inter alia, that the trial court’s instructions to the jury concerning […]

Read More

McHUGH v. McHUGH, 27 Conn. App. 724 (1992)

609 A.2d 250 KATHARINE McHUGH v. THOMAS M. McHUGH (10609)Appellate Court of Connecticut DALY, LANDAU and FREEDMAN, Js. The plaintiff, whose marriage to the defendant had been dissolved, appealed to this court from the judgment of the trial court modifying the defendant’s child support obligation. Held that the trial court improperly deviated from the statutorily […]

Read More

STATE v. GREGORY C., 94 Conn. App. 759 (2006)

STATE OF CONNECTICUT v. GREGORY C.[1] No. (AC 25368).Appellate Court of Connecticut [1] In accordance with our policy of protecting the interests of the victims of sexual abuse, we decline to identify the victim or others through whom the victim’s identity may be ascertained. See General Statutes § 54-86e. Schaller, DiPentima and Gruendel, Js. Syllabus […]

Read More

PET v. DEPARTMENT OF HEALTH SERVICES, 207 Conn. 346 (1988)

542 A.2d 672 DONALD PET v. DEPARTMENT OF HEALTH SERVICES ET AL. (13163)Supreme Court of Connecticut PETERS, C.J., HEALEY, GLASS, COVELLO and HULL, Js. The plaintiff psychiatrist, who was the subject of a disciplinary action brought by the named defendant department of health services before the defendant state medical examining board, brought an action for […]

Read More

BAILEY v. MITCHELL, 113 Conn. 721 (1931)

156 A. 856 HILDA L. BAILEY vs. PETER MITCHELL ET AL. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. It is well settled in the taking of appeals as to corrections of findings of compensation commissioners, that the finding as to subordinate facts cannot be changed by the Superior Court […]

Read More

STATE v. CARBONE, 116 Conn. App. 801 (2009)

977 A.2d 694 STATE OF CONNECTICUT v. JOSEPH CARMEN J. CARBONE (AC 29480)Appellate Court of Connecticut Flynn, C. J., and Robinson and Alvord, Js. Syllabus Convicted of the crimes of criminal possession of a firearm, criminal possession of a pistol and possession of narcotics, the defendant appealed to this court. The defendant had been arrested […]

Read More

PRUDENTIAL PROPERTY v. ANDERSON, 283 Conn. 911 (2007)

928 A.2d 537 PRUDENTIAL PROPERTY AND CASUALTY INSURANCE COMPANY v. SCOTT ANDERSON ET AL. Supreme Court of Connecticut The plaintiffs petition for certification for appeal from the Appellate Court, 101 Conn. App. 438 (AC 27470), is denied. William J. Melley HI, in support of the petition. Daniel P. Scapellati, Joseph J. Andriola and Regen O’Malley, […]

Read More

KINSALE, LLC v. TOMBARI, 95 Conn. App. 472 (2006)

KINSALE, LLC, ET AL. v. ROBERT TOMBARI ET AL. No. (AC 26467).Appellate Court of Connecticut Pellegrino, Flynn and Bishop, Js.[*] [*] The listing of judges reflects their status on this court as of the date of oral argument. Syllabus The plaintiffs sought a prejudgment remedy in connection with an action they had brought against the […]

Read More

FLYNN v. RACCUIA, 146 Conn. 210 (1959)

148 A.2d 763 CHARLES FLYNN, ADMINISTRATOR (ESTATE OF WILFRED BURTON) v. BERNARD RACCUIA Supreme Court of Connecticut DALY, C.J., BALDWIN, KING, MURPHY and MELLITZ, Js. A plea of guilty to a specific offense under the motor vehicle laws may be an admission by the accused which can be received as evidence of negligence in a […]

Read More

STATE v. TORRES, 24 Conn. App. 316 (1991)

588 A.2d 232 STATE OF CONNECTICUT v. MENACES TORRES (8707)Appellate Court of Connecticut O’CONNELL, FOTI AND LAVERY, Js. Convicted of the crimes of robbery in the first degree, assault in the first degree and failure to appear in the first degree, the defendant appealed to this court claiming, inter alia, that the trial court improperly […]

Read More

STATE v. BRECKENRIDGE, 66 Conn. App. 490 (2001)

784 A.2d 1034 STATE OF CONNECTICUT v. RICHARD BRECKENRIDGE (AC 20501)Appellate Court of Connecticut Lavery, C.J., and Foti and Daly, Js. Syllabus The defendant, who had been convicted of the crime of attempt to commit assault in the first degree, appealed to this court from the judgment of Page 491 the trial court revoking his […]

Read More

COOPER v. BOARD OF TAX REVIEW, 233 Conn. 916 (1995)

659 A.2d 185 LEON COOPER v. BOARD OF TAX REVIEW OF THE TOWN OF FAIRFIELD Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 37 Conn. App. 914 (AC 13984), is denied. Leon Cooper, pro se, in support of the petition. Decided May 24, 1995 Page 1

Read More

HALL v. SOLOMON, 61 Conn. 476 (1892)

23 A. 876 THOMAS S. HALL AND OTHERS vs. ISADORE H. SOLOMON Supreme Court of Connecticut Hartford Dist., Jan. T., 1892. CARPENTER, SEYMOUR. TORRANCE, FENN and F. B. HALL, Js. It is not the office of a deed to express the terms of the contract of sale, but to pass the title pursuant to the […]

Read More

SIMMECK v. SIMMECK, 44 Conn. App. 913 (1997)

688 A.2d 379 JOHN HERMAN SIMMECK v. ANN MARGARET SIMMECK (15769)Appellate Court of Connecticut O’Connell, Lavery and Schaller, Js. Submitted on briefs January 29, 1997 Officially released February 25, 1997 Appeal from the Superior Court in the judicial district of Middlesex, Hon Daniel F. Spallone, judge trial referee. Per Curiam. The judgment is affirmed. Page […]

Read More

VONICK v. CANDLEWOOD KNOLLS COMMUNITY, INC., 16 Conn. App. 678 (1988)

547 A.2d 1390 ROBERT R. VONICK v. CANDLEWOOD KNOLLS COMMUNITY, INC. (6130)Appellate Court of Connecticut BORDEN, DALY and STOUGHTON, Js. Submitted on briefs September 1, 1988 Decision released October 11, 1988 Action to recover for property damage resulting from surface water drainage from the defendant’s road, brought to the Superior Court in the judicial district […]

Read More

ZACK v. GUZAUSKAS, 167 Conn. 655 (1974)

326 A.2d 126 ROSE ZACK, EXECUTRIX (ESTATE OF WILLIAM GUZAUSKAS), ET AL. v. KATHRYN GUZAUSKAS ET AL. Supreme Court of Connecticut The motion by the named defendant to dismiss the appeal from the Superior Court in Hartford County is denied. Bruce Mayor, for the appellee (named defendant). Robert L. Hirtle, for the appellants (plaintiffs). Argued […]

Read More

MARTIN v. FLANAGAN, 259 Conn. 487 (2002)

789 A.2d 979 CARLTON MARTIN v. WALTER FLANAGAN, STATE’S ATTORNEY (SC 16453)Supreme Court of Connecticut Norcott, Katz, Palmer, Vertefeuille and Zarella, Js. Syllabus The plaintiff sought a writ of error claiming that the trial court improperly rejected his assertion of his fifth amendment privilege not to testify and improperly held him in contempt for refusing […]

Read More

KENT v. MIDDLESEX MUTUAL ASSURANCE CO., 226 Conn. 427 (1993)

627 A.2d 1319 DONALD R. KENT, ADMINISTRATOR (ESTATE OF MELISSA KENT), ET AL. v. MIDDLESEX MUTUAL ASSURANCE COMPANY (14641)Supreme Court of Connecticut BORDEN, BERDON, NORCOTT, KATZ and PALMER, Js. The plaintiff insureds applied to vacate an arbitration award made in favor of the defendant insurer on their claim for underinsured motorist benefits under an automobile […]

Read More

GREENFIELD v. COMMISSIONER OF CORRECTION, 73 Conn. App. 583 (2002)

809 A.2d 517 ROFIO GREENFIELD v. COMMISSIONER OF CORRECTION. (AC 22295).Appellate Court of Connecticut. Lavery, C.J., and Dranginis and Bishop, Js. Submitted on briefs September 16, 2002. Officially released November 19, 2002. Procedural History Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of New Haven and […]

Read More

J. D. KASPER ASSOC. v. MERRIMAC ASSOC., INC., 37 Conn. Sup. 712 (1981)

435 A.2d 709 J. D. KASPER ASSOCIATES v. MERRIMAC ASSOCIATES, INC. FILE NO. 971Appellate Session of the Superior Court The plaintiff sought to recover sums allegedly due it for a survey it had performed under a contract it claimed it had with the defendant. The trial court, on concluding that no such contract existed, rendered […]

Read More

CONNECTICUT BANK TRUST COMPANY v. WILCOX, 196 Conn. 806 (1985)

494 A.2d 904 CONNECTICUT BANK AND TRUST COMPANY v. PAMELA WILCOX ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 3 Conn. App. 510, is granted. David S. Grossman, in support of the petition. Mary E. Holzworth, in opposition. Decided May 29, 1985 Page 807

Read More

NOVICKI v. CITY OF NEW HAVEN, 47 Conn. App. 734 (1998)

709 A.2d 2 ELIZABETH NOVICKI v. CITY OF NEW HAVEN (AC 16464)Appellate Court of Connecticut Foti, Dupont and Daly, Js. SYLLABUS The plaintiff sought, pursuant to the defective highway statute (§ 13a-149), to recover for injuries she sustained in a fall on a walkway that was allegedly under the control of the defendant city. The […]

Read More

MASTROLILLO v. DANBURY, 61 Conn. App. 693 (2001)

767 A.2d 1232 JANET MASTROLILLO ET AL. v. CITY OF DANBURY ET AL. (AC 19879)Appellate Court of Connecticut Foti, Dranginis and Dupont, Js. Syllabus The plaintiff sought, pursuant to the defective highway statute (§ 13a-149), to recover from the defendant city for personal injuries she sustained in a fall on a city street. The trial […]

Read More

STATE v. TARASCO, 301 Conn. 103 (2011)

22 A.3d 530 STATE OF CONNECTICUT v. PETER TARASCO (SC 18310)Supreme Court of Connecticut Rogers, C. J., and Norcott, Palmer, Zarella, McLachlan, Eveleigh and Vertefeuille, Js. Syllabus Convicted of the crime of murder in connection with the shooting death of the victim, the defendant appealed to this court claiming that the trial court, in fashioning […]

Read More

STATE v. LOWE, 61 Conn. App. 291 (2001)

763 A.2d 680 STATE OF CONNECTICUT v. JOHNNIE LOWE (AC 17642)Appellate Court of Connecticut Lavery, C.J., and Schaller and Hennessy, Js. Syllabus Convicted of the crimes of sale of cocaine and sale of cocaine within 1500 feet of a school, the defendant appealed to this court claiming, inter alia, that the trial court’s order sequestering […]

Read More

STATE v. CRAMER, 253 Conn. 924 (2000)

754 A.2d 800 STATE OF CONNECTICUT v. MICHAEL CRAMER Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 57 Conn. App. 452 (AC 18443), is denied. BORDEN and VERTEFEUILLE, Js., did not participate in the consideration or decision of this petition. Hubert J. Santos and Hope C. Seely, in […]

Read More

PURIS v. PURIS, 30 Conn. App. 443 (1993)

620 A.2d 829 BEVERLY PURIS v. MARTIN PURIS (10604)Appellate Court of Connecticut O’CONNELL, HEIMAN and SCHALLER, Js. The defendant appealed to this court from the judgment of the trial court dissolving his marriage to the plaintiff and making certain financial awards. The evidence considered by that court included the twenty-seven year length of the marriage, […]

Read More

STATE v. GUBITOSI, 43 Conn. App. 448 (1996)

683 A.2d 419 STATE OF CONNECTICUT v. ROY GUBITOSI, JR. (14690)Appellate Court of Connecticut Dupont, C. J., and Landau and Freedman, Js. Convicted, on a conditional plea of nolo contendere, of the crime of possession of a narcotic substance with intent to sell, the defendant appealed to this court challenging the trial court’s denial of […]

Read More

ROOS v. ROOS, 84 Conn. App. 415 (2004)

MICHELE ROOS v. DALE ROOS, SR. No. (AC 24537).Appellate Court of Connecticut Foti, Flynn and McLachlan, Js. Syllabus The defendant, whose marriage to the plaintiff had been dissolved, appealed to this court challenging the trial court’s postjudgment order finding him in contempt for violating a provision of the parties’ separation agreement that was incorporated into […]

Read More

STATE v. DUFFUS, 300 Conn. 903 (2011)

STATE OF CONNECTICUT v. MARCUS DUFFUS 12 A.3d 572Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 125 Conn. App. 17 (AC 30974), is denied. David R. Gronbach, in support of the petition. NORCOTT, J., did not participate in the consideration of or decision on this petition. Decided January […]

Read More

STATE v. WHEAT, 249 Conn. 901 (1999)

732 A.2d 777 STATE OF CONNECTICUT v. CLAYTON E. WHEAT Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 52 Conn. App. 115 (AC 18116), is denied. CALLAHAN, C. J., did not participate in the consideration or decision of this petition. Page 902 Alan F. Friedman, in support of […]

Read More

PIERCE v. ZONING COMMISSION, 153 Conn. 745 (1966)

220 A.2d 163 EDWARD PIERCE ET AL. v. ZONING COMMISSION OF THE TOWN OF RIDGEFIELD ET AL. Supreme Court of Connecticut The motion by the defendants to dismiss the appeal from the Court of Common Pleas in Fairfield County is granted. Frederick M. Tobin, for the appellee (defendant Rich-Chrysler-Plymouth, Inc.). John E. Dowling, for the […]

Read More

STATE v. BOYD, 57 Conn. App. 176 (2000)

749 A.2d 637 STATE OF CONNECTICUT v. DAVID BOYD (AC 18167)Appellate Court of Connecticut Lavery, Schaller and Hennessy, Js.[1] [1] The listing of judges reflects their seniority status on this court as of the date of oral argument. Syllabus Convicted of the crimes of robbery in the first degree, assault in the second degree, illegal […]

Read More

KAPLAN v. MASHKIN FREIGHT LINES, INC., 146 Conn. 327 (1959)

150 A.2d 602 ALEX KAPLAN v. MASHKIN FREIGHT LINES, INC., ET AL. Supreme Court of Connecticut DALY, C.J., BALDWIN, KING, MURPHY and MELLITZ, Js. Upon the direct examination of a medical expert, extracts from medical treatises which he states are recognized by his profession as authoritative and which have influenced or tend to confirm his […]

Read More

STATE v. SUGGS, 194 Conn. 223 (1984)

478 A.2d 1008 STATE OF CONNECTICUT v. LEAMOND SUGGS (12174)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, HEALEY, PARSKEY and SHEA, Js. on appeal by the defendant from the judgment rendered on his plea of guilty to a charge of felony murder, held: 1. The trial court did not err in advising the defendant prior to […]

Read More

OAKHILL ASSOCIATES v. D’AMATO, 30 Conn. App. 356 (1993)

620 A.2d 1294 OAKHILL ASSOCIATES v. EDWARD A. D’AMATO, SR., ET AL. (11098)Appellate Court of Connecticut LAVERY, FREEDMAN and SCHALLER, Js. The plaintiff sought damages from the defendants alleging that they had breached a fiduciary duty by charging excessive and unreasonable amounts for certain site development work they had performed for the plaintiff. The trial […]

Read More

STATE v. BUNKLEY, 202 Conn. 629 (1987)

522 A.2d 795 STATE OF CONNECTICUT v. DARYL H. BUNKLEY (12597)Supreme Court of Connecticut PETERS, C.J., HEALEY, DANNEHY, CALLAHAN and CELOTTO, Js. Convicted of one count of the crime of engaging police in pursuit, three counts of the crime of manslaughter in the second degree and two counts of the crime of assault in the […]

Read More

HAGGERTY v. PARNIEWSKI, 11 Conn. App. 37 (1987)

525 A.2d 984 CLYDE HAGGERTY v. CHESTER PARNIEWSKI AL. ANTHONY BREDICE v. RONALD W. OWENS ET AL. (4598) (4599)Appellate Court of Connecticut DUPONT, C. J., HULL and DALY, Js. The plaintiffs, H and B, unsuccessful candidates for the position of police Captain in the town of Stratford, each sought injunctive relief and to void the […]

Read More

SAUERWEIN v. BELL, 17 Conn. App. 697 (1989)

556 A.2d 613 LAURETTA SAUERWEIN v. JAMES BELL ET AL. (6027)Appellate Court of Connecticut BORDEN, DALY and O’CONNELL, Js. The defendants, C Co. and J, appealed from the judgment rendered on a jury verdict in favor of the plaintiff in her action for damages for personal injuries she sustained in a collision between her car […]

Read More

BAUER v. VELTRE, 68 Conn. App. 908 (2002)

793 A.2d 1246 JO ANNE BAUER v. THOMAS J. VELTRE (AC 21502)Appellate Court of Connecticut Foti, Mihalakos and Peters, Js. Argued February 19 Officially released March 19, 2002 Plaintiff’s appeal from the Superior Court in the judicial district of Hartford, Gruendel, J. Per Curiam. The judgment is affirmed.

Read More

BRENNAN v. BERLIN IRON BRIDGE CO., 72 Conn. 386 (1899)

44 A. 727 WILLIAM BRENNAN vs. THE BERLIN IRON BRIDGE COMPANY. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1899. ANDREWS, C. J., TORRANCE, BALDWIN, HAMERSLEY and HALL, Js. The plaintiff alleged that while in the employ of the Naugatuck Malleable Iron Co., he was directed by its foreman to assist in placing […]

Read More

STATE v. SMITH, 48 Conn. App. 906 (1998)

713 A.2d 917 STATE OF CONNECTICUT v. WAYNE SMITH (AC 17142)Appellate Court of Connecticut Lavery, Schaller and Sullivan, Js. Argued March 2, 1998 Officially released March 24, 1998 Defendant’s appeal from the Superior Court in the judicial district of Hartford-New Britain, geographical area number fifteen, Iannotti, J. PER CURIAM. See Michigan Dept. of State Police […]

Read More

FISHER v. KALLENBACH, 135 Conn. 147 (1948)

62 A.2d 336 GEORGE A. FISHER v. HERMAN R. KALLENBACH ET AL. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The plaintiff desired to vote for F for first selectman and for another person whose name appeared as a candidate for this office on the voting machine above that of F. […]

Read More

PROPERTY GROUP, INC. v. PLANNING ZONING COMM’N, 29 Conn. App. 18 (1992)

613 A.2d 1364 PROPERTY GROUP, INC. v. PLANNING AND ZONING COMMISSION OF THE TOWN OF TOLLAND (10367)Appellate Court of Connecticut DUPONT, C.J., LAVERY and LANDAU, Js. The plaintiff appealed to the trial court from a decision by the defendant planning and zoning commission of the town of Tolland conditioning approval of the plaintiff’s proposed subdivision […]

Read More

D’OCCHIO v. CONNECTICUT REAL ESTATE COMMISSION, 189 Conn. 162 (1983)

455 A.2d 833 CANDIDO D’OCCHIO ET AL. v. CONN. REAL ESTATE COMMISSION (10436)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, HEALEY, PARSKEY and GRILLO, Js. The plaintiffs D, G and P, who pursuant to a default judgment were awarded damages from a real estate salesman who allegedly, by means of fraud and misrepresentation, had appropriated substantial […]

Read More

STATE v. DEJESUS, 260 Conn. 466 (2002)

797 A.2d 1101 STATE OF CONNECTICUT v. ROBERT DEJESUS (SC 16326)Supreme Court of Connecticut Sullivan, C.J., and Borden, Katz, Palmer and Zarella, Js. Syllabus Convicted of the crimes of murder and conspiracy to commit murder in connection with the shooting death of a certain individual, the defendant, Page 467 who had raised a claim of […]

Read More

STATE v. KELSEY, 160 Conn. 572 (1974)

270 A.2d 359 STATE OF CONNECTICUT v. JAMES L. KELSEY STATE OF CONNECTICUT v. MICHAEL D. SULLIVAN Supreme Court of Connecticut The motion by Donald B. Caldwell for permission to withdraw his appearance in behalf of the defendants in the appeals from the Superior Court in Tolland County is granted. Leo B. Flaherty, Jr., for […]

Read More

WINTHAL v. FABRIZI, 26 Conn. App. 45 (1991)

596 A.2d 939 CHARLES WINTHAL v. JOHN FABRIZI ET AL. (9393)Appellate Court of Connecticut O’CONNELL, FOTI and HEIMAN, Js. Argued April 25, 1991 Decision released September 19, 1991 Action for an injunction requiring the defendants to reinstate the plaintiff’s name on the eligibility list for the position of police officer, brought to the Superior Court […]

Read More

LICHTEIG v. CHURINETZ, 9 Conn. App. 406 (1986)

519 A.2d 99 ANNA D. LICHTEIG v. WILLIAM W. CHURINETZ ET AL. (4025)Appellate Court of Connecticut HULL, BORDEN and DALY, Js. The plaintiff sought to enjoin the defendants from continuing what the plaintiff claimed to be misuse of a nine foot right of way. From the judgment in favor of the plaintiff, the defendants appealed […]

Read More

PEERLESS INSURANCE COMPANY v. TUCCIARONE, 48 Conn. App. 160 (1998)

708 A.2d 611 PEERLESS INSURANCE COMPANY ET AL. v. THOMAS J. TUCCIARONE ET AL. CNA INSURANCE COMPANY ET AL. v. THOMAS J. TUCCIARONE ET AL. NEW LONDON FEDERAL SAVINGS BANK ET AL. v. THOMAS J. TUCCIARONE ET AL. WALTER R. SOLOMONS ET AL. v. THOMAS J. TUCCIARONE ET AL. (AC 16261)Appellate Court of Connecticut Landau, […]

Read More

LEETE v. ANDERSON, 83 Conn. 227 (1910)

76 A. 466 WILLIAM S. LEETE vs. PHILIP ANDERSON. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1910. HALL, C. J., PRENTICE, THAYER, RORABACK AND ROBINSON, Js. The provision of General Statutes, § 2190 (substantially re-enacted in § 2 of chapter 138 of the Public Acts of 1907), requiring a duplicate of the […]

Read More

TOWN OF PRESTON v. CONNECTICUT SITING COUNCIL, 215 Conn. 805 (1990)

574 A.2d 221 TOWN OF PRESTON v. CONNECTICUT SITING COUNCIL ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 21 Conn. App. 85, is denied. Kathleen Eldergill, in support of the petition. Francis J. Brady, Mary Adamowicz, William Narwold, Karen L. Goldthwaite, Roger E. Koontz and Robert […]

Read More

RUSCO INDUSTRIES, INC. v. HARTFORD HOUSING AUTHORITY, 168 Conn. 1 (1975)

357 A.2d 484 RUSCO INDUSTRIES, INC. v. HARTFORD HOUSING AUTHORITY ET AL. Supreme Court of Connecticut HOUSE, C.J., LOISELLE, MACDONALD, BOGDANSKI and LONGO, Js. A summary judgment under 303 of the rules of practice is permitted provided “that there is no genuine issue as to any material fact and that the moving party is entitled […]

Read More

JENNINGS v. CONNECTICUT LIGHT POWER CO., 140 Conn. 650 (1954)

103 A.2d 535 HERBERT JENNINGS ET AL. v. THE CONNECTICUT LIGHT AND POWER COMPANY ET AL. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, QUINLAN and WYNNE, Js. In construing a statute, the court looks to its wording and to its basic policy as disclosed by prior legislation and the circumstances bringing about its enactment. […]

Read More

GREEN v. MASSEY, 162 Conn. 610 (1971)

295 A.2d 568 WILBUR GREEN ET AL. v. EUGENE D. MASSEY Supreme Court of Connecticut HOUSE, C.J., THIM, RYAN, SHAPIRO, and LOISELLE, Js. Argued December 10, 1971 Decided December 10, 1971 Action to recover damages for personal injuries, alleged to have been caused by the negligence of the defendant, brought to the Superior Court in […]

Read More

COMPUTERWORKS v. LEDYARD EDUCATION BOARD, 59 Conn. App. 543 (2000)

757 A.2d 1136 COMPUTERWORKS, INC. v. BOARD OF EDUCATION OF THE TOWN OF LEDYARD ET AL. (AC 19466)Appellate Court of Connecticut Foti, Zarella and O’Connell, Js. Argued June 2, 2000 Officially released August 22, 2000 Procedural History Action to recover damages for the defendants’ allegedly improper failure to award the plaintiff a municipal contract for […]

Read More

STATE v. VAN ALLEN, 140 Conn. 39 (1953)

97 A.2d 890 STATE OF CONNECTICUT v. ROBERT E. VAN ALLEN Supreme Court of Connecticut BROWN, C. J., BALDWIN, INGLIS, O’SULLIVAN and CORNELL, Js. Conviction of a crime prior to that for which the defendant is on trial may be shown by questions on cross-examination. Conviction of a prior crime offered in evidence to attack […]

Read More

GABRIELLE v. HOSPITAL OF ST. RAPHAEL, 228 Conn. 928 (1994)

640 A.2d 115 WILLIAM V. GABRIELLE v. HOSPITAL OF ST. RAPHAEL ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 33 Conn. App. 378 (AC 11346), is denied. Lawrence S. Dressler, in support of the petition. Jeremy G. Zimmerman and Merton G. Gollaher, in opposition. Decided March […]

Read More

STATE v. STEPHENS, 249 Conn. 288 (1999)

734 A.2d 533 STATE OF CONNECTICUT v. ALBERT STEPHENS (SC 15705)Supreme Court of Connecticut Callahan, C.J., and Norcott, Katz, Palmer and McDonald, Js. Argued April 23, 1999 Officially released June 15, 1999 Procedural History Information charging the defendant with the crimes of murder and criminal use of a firearm, brought to the Superior Court in […]

Read More

BOYLES v. PRESTON, 261 Conn. 901 (2002)

802 A.2d 853 DEANNA BOYLES v. RICHARD PRESTON Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 68 Conn. App. 596 (AC 20353), is denied. SULLIVAN, C. J., and PALMER and ZARELLA, Js., did not participate in the consideration or decision of this petition. Richard Preston, pro se, in […]

Read More

BOURQUIN v. MELSUNGEN, 40 Conn. App. 302 (1996)

670 A.2d 1322 DAVID BOURQUIN, ADMINISTRATOR (ESTATE OF GAYLE BOURQUIN) v. B. BRAUN MELSUNGEN ET AL. (13003)Appellate Court of Connecticut Dupont, C. J., and Spear and Shea, Js. The plaintiff administrator of the estate of his wife sought damages for her wrongful death which allegedly resulted from an operation performed at the defendant hospital using […]

Read More

CAIN v. MOORE, 182 Conn. 470 (1980)

438 A.2d 723 RICHARD CAIN v. FRANCIS T. MOORE, WARDEN, NEW HAVEN CORRECTIONAL CENTER Supreme Court of Connecticut COTTER, C.J., BOGDANSKI, PETERS, HEALEY and PARSKEY, Js. The trial court did not err in denying the plaintiff’s petition for a writ of habeas corpus. He had been arrested in this state pursuant to a second rendition […]

Read More

WHITFORD v. LEE, 97 Conn. 554 (1922)

117 A. 554 RUFUS H. WHITFORD vs. ADA STRONG LEE. Supreme Court of Connecticut First Judicial District, Hartford, May Term, 1922. WHEELER, C. J., CURTIS, BURPEE, KEELER and KELLOGG, Js. General Statutes, § 5451, prescribes that a term and session of the Superior Court shall be held at Litchfield in Litchfield County on the first […]

Read More

McKONE v. SCHOTT, 82 Conn. 70 (1909)

72 A. 570 ROBERT A. McKONE vs. JAMES S. SCHOTT. Supreme Court of Connecticut First Judicial District, Hartford, March Term, 1909. BALDWIN, C. J., HALL, PRENTICE, THAYER and RORABACK, Js. The action of the trial court in setting aside a verdict as against evidencer will be reversed by this court on appeal only when some […]

Read More

ODOM v. ODOM, 67 Conn. App. 908 (2002)

792 A.2d 908 HOWARD ODOM v. HELEN ODOM (AC 20989)Appellate Court of Connecticut Landau, Mihalakos and Dupont, Js. Submitted on briefs December 13, 2001 Officially released January 15, 2002 Defendant’s appeal from the Superior Court in the judicial district of Middlesex, Higgins, J. Per Curiam. The judgment is affirmed.

Read More

STATE v. ROSADO, 92 Conn. App. 823 (2006)

887 A.2d 917 STATE OF CONNECTICUT v. JUAN ROSADO. No. (AC 25162).Appellate Court of Connecticut Flynn, Bishop and McDonald, Js. Syllabus The defendant appealed to this court from the judgment of the trial court revoking his probation and sentencing him to five years of a previously suspended sentence on an underlying conviction of risk of […]

Read More

PERLMUTTER v. JOHNSON, 200 Conn. 801 (1986)

509 A.2d 517 IRVING H. PERLMUTTER v. CAROL C. JOHNSON Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 6 Conn. App. 292, is denied. Carol C. Johnson, pro se, in support of the petition. Decided May 15, 1986 Page 802

Read More

STATE v. BRIGGS, 94 Conn. App. 722 (2006)

STATE OF CONNECTICUT v. JOHN D. BRIGGS. No. (AC 26052).Appellate Court of Connecticut Schaller, DiPentima and Harper, Js. Syllabus Convicted of the crimes of disorderly conduct and interfering with an officer, the defendant appealed to this court. The defendant’s conviction stemmed from an incident in which he had telephoned police regarding a dispute over rent […]

Read More