411 A.2d 593 SPORTSMEN’S BOATING CORPORATION v. CONNECTICUT TAX COMMISSIONER Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Superior Court in the judicial district of Hartford-New Britain at Hartford is denied by the court. Omar H. Shepard, Jr., in support of the petition. Ralph G. Murphy and Paul M. Scimonelli, […]
Category: Connecticut Appellate & Supreme Courts Opinions
IN RE JOSEPH W., 301 Conn. 245 (2011)
21 A.3d 723 IN RE JOSEPH W., JR., ET AL.[*] (SC 18660)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 […]
DANAHY v. CUNEO, 130 Conn. 213 (1943)
33 A.2d 132 ROBERT DANAHY v. COLUMBUS CUNEO ET AL. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The plaintiff was injured while riding as a passenger in a car owned by the named defendant and driven by his son. A contested issue, determinative of the defendant’s liability, was whether the […]
SMEDLEY v. FAIR HAVEN AND WESTVILLE R. R. CO., 73 Conn. 410 (1900)
47 A. 652 FERDINAND B. SMEDLEY vs. THE FAIR HAVEN AND WESTVILLE RAILROAD COMPANY. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1900. ANDREWS, C. J., TORRANCE, HAMERSLEY, HALL and THAYER, Js. The jurisdiction of this court extends only to the correction of errors of law; it does not embrace the retrial of […]
D.H.R. CONSTRUCTION CO., INC. v. THE RIDGEFIELD CORP., 158 Conn. 646 (1969)
257 A.2d 44 D.H.R. CONSTRUCTION COMPANY, INC. v. THE RIDGEFIELD CORPORATION ET AL. Supreme Court of Connecticut The motion by the named defendant for this court to review the action of the trial court denying its motion for an extension of time in the appeal from the Court of Common Pleas in Hartford County is […]
TURNER. v. CROMAN, 52 Conn. App. 445 (1999)
726 A.2d 1168 JOHN V. TURNER, JR. v. CHARLOTTE CROMAN (AC 17884)Appellate Court of Connecticut O’Connell, C.J., and Sullivan and Stoughton, Js. Syllabus The plaintiff sought damages for the defendant attorney’s alleged malpractice in advising him concerning his child support obligations. The defendant filed an answer, special defenses and a counterclaim. The trial court granted […]
KANE v. NAUGATUCK, 120 Conn. 548 (1935)
182 A. 227 KATHERINE KANE vs. THE BOROUGH OF NAUGATUCK. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Upon the subordinate facts, which are not subject to modification in any material respect, held that the conclusion by the trial court that the damage to the plaintiff’s property was not caused […]
SZABO v. BEREGSZAZY, 9 Conn. App. 368 (1986)
519 A.2d 81 IGNATIUS SZABO ET AL. v. ANNA BEREGSZAZY, ADMINISTRATRIX (ESTATE OF MICHAEL J. SZABO) (4731)Appellate Court of Connecticut DUPONT, C. J., SPALLONE and BIELUCH, Js. Argued November 7, 1986 — Decision released December 23, 1986 Appeal from the order of the Probate Court for the district of Shelton, brought to the Superior Court […]
CITICORP MORTGAGE, INC. v. D’AVANZO, 31 Conn. App. 621 (1993)
626 A.2d 800 CITICORP MORTGAGE, INC. v. CYNTHIA D’AVANZO CYNTHIA D’AVANZO v. CITICORP MORTGAGE, INC. (11960) (11493)Appellate Court of Connecticut DUPONT, C.J., LAVERY and HEIMAN, Js. The plaintiff in the first case, C Co., sought to foreclose a mortgage on certain of the defendant D’s real property which had been substantially destroyed by fire. After […]
DIME SAVINGS BANK v. MURANELLI, 39 Conn. App. 736 (1995)
667 A.2d 803 DIME SAVINGS BANK OF NEW YORK, FSB v. CLARE MURANELLI ET AL. (14269)Appellate Court of Connecticut Schaller, Spear and Hennessy, Js. By statute (§ 47-258 [b]), condominium unit common expense assessments that become due during the six months preceding a foreclosure action have priority over first and second interests recorded prior to […]
CENTRAL BANK v. COLONIAL ROMANELLI ASSOCIATES, 38 Conn. App. 575 (1995)
662 A.2d 157 CENTRAL BANK v. COLONIAL ROMANELLI ASSOCIATES ET AL. (13346)Appellate Court of Connecticut O’CONNELL, HEIMAN and SPEAR, Js. The plaintiff bank, the successor to a failed bank, C Co., the original payee of a certain promissory note, sought payment due on that note. The trial court rendered judgment in favor of the plaintiff, […]
BRISTOL BANK TRUST CO. v. BRODERICK, 122 Conn. 310 (1937)
189 A. 455 BRISTOL BANK AND TRUST COMPANY vs. FRANK T. BRODERICK ET ALS. Supreme Court of Connecticut MALTBIE, C.J., HINMAN, BANKS, AVERY and BROWN, Js. B gave her note to T Co., secured by a third mortgage on property which was subject to two prior mortgages held by T Co. The defendants and others […]
STATE v. FRASIER, 13 Conn. App. 237 (1988)
535 A.2d 835 STATE OF CONNECTICUT v. MARION FRASIER (5735)Appellate Court of Connecticut SPALLONE, BIELUCH and NORCOTT, Js. Argued December 15, 1987 Decision released January 12, 1988 Substitute information charging the defendant with the crime of attempted assault in the first degree, brought to the Superior Court in the judicial district of New Haven and […]
CROCKER v. CROCKER, 13 Conn. App. 129 (1987)
534 A.2d 1251 JANET A. CROCKER v. LEO F. CROCKER (5471)Appellate Court of Connecticut DUPONT, C. J., STOUGHTON and FOTI, Js. The defendant appealed from the judgment of the trial court dissolving his marriage to the plaintiff and making certain financial orders. Held that, under the circumstances here, the trial court did not abuse its […]
LITVAITIS v. LITVAITIS, 162 Conn. 540 (1972)
295 A.2d 519 JEAN LITVAITIS v. WILlIAM G. LITVAITIS Supreme Court of Connecticut HOUSE, C.J., THIM, RYAN, SHAPIRO and LOISELLE, Js. Regardless of the validity of a judgment of divorce In the nation awarding it, American courts generally will not recognize that decree as valid to terminate the existence of a marriage unless, by the […]
REEDER v. ZOHNE INDUSTRIES, 247 Conn. 911 (1998)
719 A.2d 904 PAUL REEDER v. ZOHNE INDUSTRIES ET Al. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 49 Conn. App. 904 (AC 18023), is denied. Paul Reeder, pro se, in support of the petition. Decided September 15, 1998
MAZZOLA v. COMMISSIONER OF TRANSPORTATION, 175 Conn. 576 (1978)
402 A.2d 786 HENRY J. MAZZOLA ET AL. v. COMMISSIONER OF TRANSPORTATION OF THE STATE OF CONNECTICUT Supreme Court of Connecticut LOISELLE, BOGDANSKI, SPEZIALE, HEALEY and PARSKEY, Js. Where land partially taken in condemnation proceedings is subject to certain restrictions or limitations, the trier in measuring damages must determine whether it is reasonably probable that […]
VAJDA v. TUSLA, 214 Conn. 523 (1990)
572 A.2d 998 EMERY J. VAJDA v. ANTHONY A. TUSLA, JR., ET AL. (13723)Supreme Court of Connecticut PETERS, C.J., HEALEY, SHEA, GLASS and HULL, Js. The plaintiff sought to recover for personal injuries he sustained when the motorcycle he was operating collided with an automobile operated by the defendant D. The jury returned a verdict […]
HOFFMAN v. MOHICAN CO., 136 Conn. 392 (1950)
71 A.2d 921 ESTHER HOFFMAN v. THE MOHICAN COMPANY Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, DICKENSON AND INGLIS, Js. The plaintiff was injured when her foot slipped upon a piece of vegetable matter in the aisle of the defendant’s store. The charge that the jury would be unwarranted in finding the defendant liable […]
TRYON v. WHITE CORBIN CO., 62 Conn. 161 (1892)
25 A. 712 WATSON TRYON vs. THE WHITE CORBIN COMPANY. Supreme Court of Connecticut Hartford Dist., Jan. T., 1892. CARPENTER, SEYMOUR, TORRANCE, J. M. HALL and ROBINSON, Js. The plaintiff was a subcontractor under A to do the mason work and furnish materials for the alteration of certain factory buildings of the defendant corporation and […]
HUMMEL v. MARTEN TRANSPORT, 293 Conn. 907 (2009)
DEBRA HUMMEL v. MARTEN TRANSPORT, LTD., ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 114 Conn. App. 822 (AC 28813/AC 30000), is denied. William F. Gallagher, Joseph F. Trotta and Erica W. Todd, in support of the petition. Albert E. Desrosiers, in opposition. McLACHLAN, J., did […]
STANTON v. STANTON, 140 Conn. 504 (1953)
101 A.2d 789 W. EDWIN STANTON, EXECUTOR (ESTATE OF BENJAMIN D.B.N.C.T.A., SUBSTITUTED PLAINTIFF] v. W. EDWIN STANTON [EDWARD F. STANTON, ADMINISTRATOR, SUBSTITUTED DEFENDANT] ET AL. Supreme Court of Connecticut BALDWIN, INGLIS, O’SULLIVAN, QUINLAN and WYNNE, Js. One’s “interest in a company” in the usual meaning of that phrase is his interest in the net worth […]
COLEMAN v. BENT, 100 Conn. 527 (1924)
124 A. 224 GRACE M. COLEMAN, EXECUTRIX, vs. RUPERT G. BENT. HERBERT WALKER, ADMINISTRATOR, vs. RUPERT G. BENT. Supreme Court of Connecticut First Judicial District, Hartford, March Term, 1924. WHEELER, C. J., BEACH, CURTIS, KEELER and BANKS, Js. A joint adventure in the use of an automobile, implies a common possession and right of control […]
COLLINS v. ADMINISTRATOR, 136 Conn. 387 (1950)
71 A.2d 604 DANIEL J. COLLINS v. THE ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, DICKENSON AND INGLIS, Js. A dealer in woolens in Stamford had four persons in its employ. Three worked in Stamford and the fourth, the plaintiff, worked as a salesman in New York under the direction […]
RAUDAT v. LEARY, 88 Conn. App. 44 (2005)
868 A.2d 120 SHARON RAUDAT v. DENISE LEARY. No. (AC 24491).Appellate Court of Connecticut. West, DiPentima and McLachlan, Js. Syllabus The plaintiff, who had purchased a horse from the defendant, sought to recover damages for intentional and negligent misrepresentation, claiming that the defendant had failed to disclose a material fact to the plaintiff regarding the […]
FISH UNLIMITED v. NORTHEAST UTILITIES SVC. CO., 254 Conn. 1 (2000)
756 A.2d 262 FISH UNLIMITED ET AL. v. NORTHEAST UTILITIES SERVICE COMPANY ET AL. (SC 16266)Supreme Court of Connecticut Borden, Norcott, Katz, Palmer and Blue, Js. Syllabus The plaintiffs sought to enjoin the defendant utility company and its parent corporation from restarting a certain nuclear powered electric generating facility, alleging that the facility’s cooling system […]
GREG C.’S APPEAL FROM PROBATE, 253 Conn. 901 (2000)
753 A.2d 936 GREG C.’S APPEAL FROM PROBATE Supreme Court of Connecticut The respondent Greg C.’s petition for certification for appeal from the Appellate Court, 56 Conn. App. 439 (AC 18392), is denied. Page 902 SULLIVAN and VERTEFEUILLE, Js., did not participate in the consideration or decision of this petition. Royal J. Stark, in support […]
VONAA v. VONAA, 15 Conn. App. 745 (1988)
546 A.2d 923 EDWARD VONAA v. ROBIN VONAA (5956)Appellate Court of Connecticut DUPONT, C.J., DALY and O’CONNELL, Js. The plaintiff, whose marriage to the defendant had been dissolved and who had been ordered to make child support payments to her, filed a motion seeking a decrease in the amount of that award. The trial court […]
D’AMATO v. ENGLISH, 122 Conn. 259 (1936)
188 A. 663 HELEN D’AMATO vs. FRANK K. ENGLISH Supreme Court of Connecticut MALTBIE, C.J., HINMAN, BANKS, AVERY and BROWN, Js. The finding that the driver of the defendant’s car “pulled not more than one foot to his left of the center” in passing another car, construed to mean, not that the entire car was […]
CECI v. NATIONAL INDEMNITY COMPANY, 221 Conn. 927 (1992)
608 A.2d 689 MICHAEL CECI v. NATIONAL INDEMNITY COMPANY Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 26 Conn. App. 661, is granted, limited to the following issue: “Did the Appellate Court properly determine that, under the facts of this case, the plaintiff was not entitled to uninsured […]
HERNANDEZ v. GERBER GROUP, 222 Conn. 78 (1992)
608 A.2d 87 RAMON HERNANDEZ v. GERBER GROUP ET AL. (14372)Supreme Court of Connecticut PETERS, C.J., SHEA, GLASS, COVELLO and SANTANIELLO, Js. The defendant employer, G Co., and the defendant insurer appealed from a decision by the workers’ compensation review division determining that the defendant Second Injury and Compensation Assurance Fund did not have to […]
KRUPP v. SATALINE, 151 Conn. 707 (1964)
200 A.2d 475 ELEANOR KRUPP ET AL. v. WILLIAM SATALINE, JR., ET AL. Supreme Court of Connecticut KING, C.J., MURPHY, SHEA, ALCORN and COMLEY, Js. Argued February 4, 1964 Decided April 22, 1964 Action to recover damages for personal injuries, alleged to have been caused by the negligence of the defendants, brought to the Court […]
WHITNEY v. O’BRIEN, 165 Conn. 807 (1973)
309 A.2d 695 MILDRED P. WHITNEY v. JOHN C. O’BRIEN Supreme Court of Connecticut The plaintiff’s motion to dismiss the appeal from the Court of Common Pleas in Fairfield County at Stamford is denied. R. Richard Koina, for the appellee (plaintiff). John C. O’Brien, pro se, the appellant (defendant). Argued October 2, 1973 Decided October […]
PFAFF v. SMITH EXPRESS CO., 120 Conn. 553 (1935)
181 A. 621 ARTHUR PFAFF vs. H. T. SMITH EXPRESS COMPANY ET AL. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Where a workman places himself in the middle of a roadway with trucks approaching from opposite directions, in a position of some danger, but in pursuance of a reasonable […]
CORNWALL v. HARTFORD, 107 Conn. 351 (1928)
140 A. 723 PERRY H. CORNWALL vs. THE CITY OF HARTFORD. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1928. WHEELER, C.J., MALTBIE, HAINES, HINMAN and BANKS, Js. A complaint which merely alleged that an employee of the defendant city, while driving an ash cart, collided with an automobile operated by the plaintiff […]
NORWALK VAULT CO. OF BPT., INC. v. MT. GROVE CEMETERY, 180 Conn. 680 (1980)
433 A.2d 979 THE NORWALK VAULT COMPANY OF BRIDGEPORT, INC., ET AL. v. THE MOUNTAIN GROVE CEMETERY ASSOCIATION DONALD BROWNE EX REL. THE NORWALK VAULT COMPANY OF BRIDGEPORT, INC., ET AL. v. THE MOUNTAIN GROVE CEMETERY ASSOCIATION Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, PETERS and HEALEY, Js. The plaintiffs in both cases challenged […]
THOMAS v. KATZ, 171 Conn. 412 (1976)
370 A.2d 978 JOHN THOMAS v. ABRAHAM KATZ Supreme Court of Connecticut HOUSE, C.J., LOISELLE, BOGDANSKI, LONGO and BARBER, Js. On evidence that the plaintiff, as he was moving into an apartment he had just rented from the defendant owner of the building in which the apartment was located, fell and was injured when he […]
IN RE APPLICATION OF PAGANO, 207 Conn. 336 (1988)
541 A.2d 104 IN RE APPLICATION OF ANTHONY F. PAGANO (13204)Supreme Court of Connecticut PETERS, C.J., HEALEY, SHEA, CALLAHAN, GLASS, COVELLO and HULL, Js. The appellant attorney, G, who had sought to intervene in the hearing on the application of a suspended fellow attorney, P, for reinstatement to the bar, appealed from the judgment of […]
KIM v. MAGNOTTA, 249 Conn. 94 (1999)
733 A.2d 809 YEONG GIL KIM ET AL. v. DOMINICK MAGNOTTA ET AL (SC 15995)Supreme Court of Connecticut Callahan, C.J., and Borden, Norcott, McDonald and Peters, Js. Syllabus The statutory (§ 52-212a) four month limitation period for opening a judgment in a civil case, “unless otherwise provided by law,” operates as Page 95 a constraint, […]
STATE v. JONES, 179 Conn. 755 (1979)
408 A.2d 15 STATE OF CONNECTICUT v. FRANK JONES Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Session of the Superior Court is denied by the court. Jerrold II. Barnett, public defender, in support of the petition. Decided November 1, 1979
MILLER v. COMMISSIONER OF CORRECTION, 242 Conn. 745 (1997)
700 A.2d 1108 LAWRENCE J. MILLER v. COMMISSIONER OF CORRECTION (15421)Supreme Court of Connecticut Borden, Berdon, Palmer, McDonald and Peters, Js. SYLLABUS On the granting of certification, the respondent commissioner of correction appealed from the judgment of the habeas court granting the writ of habeas corpus sought by the petitioner, who claimed that he was […]
CORBIN v. CORBIN, 156 Conn. 660 (1968)
241 A.2d 878 LAETITIA N. CORBIN v. HOWARD J. CORBIN[1] Supreme Court of Connecticut [1] No counsel appeared when the case was called for argument. The motion by the plaintiff to dismiss the appeal from the Superior Court in Fairfield County at Stamford is dismissed. The motion by the plaintiff to withdraw her motion to […]
MORTGAGE ELECTRONIC REG. SYSTEMS v. GODUTO, 110 Conn. App. 367 (2008)
955 A.2d 544 MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. v. RAYMOND GODUTO ET AL. (AC 28900)Appellate Court of Connecticut Bishop, Lavine and Peters, Js. Syllabus The plaintiff sought to foreclose a mortgage on certain real property owned by the defendant G. The trial court granted the plaintiff’s motion for summary judgment as to liability only. Thereafter, […]
HARTFORD CONSUMER ACTIVISTS v. HARTFORD ELEC. LIGHT, 171 Conn. 740 (1976)
358 A.2d 879 HARTFORD CONSUMER ACTIVISTS ASSOCIATION ET AL. v. HARTFORD ELECTRIC LIGHT COMPANY ET AL. Supreme Court of Connecticut The plaintiffs’ motion to dismiss the appeal from the Court of Common Pleas in Hartford County is denied. Alexander A. Goldfarb, for the appellees (plaintiffs). Palmer S. McGee, Jr., for the appellants (defendants). Argued June […]
IN RE JUSTIN F., 299 Conn. 903 (2010)
IN RE JUSTIN F., IN RE HAILEE L. 10 A.3d 520Supreme Court of Connecticut The petition by the respondent parents for certification for appeal from the Appellate Court is dismissed. Page 904 Anthony L., pro se, and Kimberly L., pro se, in support of the petition. Decided October 27, 2010
READE v. INDEMNITY INS. CO., 121 Conn. 309 (1936)
184 A. 646 DR. EDWIN G. READE vs. THE INDEMNITY INSURANCE COMPANY OF NORTH AMERICA. Supreme Court of Connecticut MALTBIE, C. J., HINMAN, BANKS, AVERY and BROWN, Js. While the statute concerning appointment by foreign insurance companies of the insurance commissioner as attorney for service of process (4123), provides that a copy of the certificate […]
CONNECTICUT PHARMACEUTICAL ASSN., INC. v. MILANO, 191 Conn. 555 (1983)
468 A.2d 1230 CONNECTICUT PHARMACEUTICAL ASSOCIATION, INC., ET AL. v. ANTHONY MILANO, SECRETARY, OFFICE OF POLICY AND MANAGEMENT (11156)Supreme Court of Connecticut PETERS, HEALEY, SHEA, GRILLO and MENT, Js. The plaintiffs sought a writ of mandamus to compel the defendant secretary of the office of policy and management to adopt a new fee schedule for […]
MURPHY v. LORD THOMPSON MANOR, 286 Conn. 914 (2008)
MAUREEN MURPHY v. LORD THOMPSON MANOR, INC. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 105 Conn. App. 546 (AC 28106), is denied. Julie D. Blake, in support of the petition. Lindy R. Urso, in opposition. Decided March 25, 2008
BERKOWITZ v. DEMAINE, 89 Conn. App. 589 (2005)
RANDY BERKOWITZ v. LINDSAY A. DEMAINE. No. (AC 25270).Appellate Court of Connecticut. Schaller, Flynn and Harper, Js. Syllabus The plaintiff sought to recover damages for personal injuries he sustained in an automobile accident as a result of the defendant’s alleged negligence. The jury returned a verdict in favor of the plaintiff and the trial court […]
GILBERI PARTNERSHIP v. DAVIS, 47 Conn. App. 901 (1997)
701 A.2d 345 GILBERI PARTNERSHIP v. DARRYL S. DAVIS ET AL. (AC 16385)Appellate Court of Connecticut O’Connell, C. J., and Lavery and Schaller, Js. Argued September 16, 1997 Officially released October 7, 1997 Defendants’ appeal from the Superior Court in the judicial district of New Haven, Celotto, J. Per Curiam. The judgment is affirmed and […]
LAKIN v. LAKIN, 70 Conn. App. 906 (2002)
799 A.2d 343 COREY LAKIN v. DAVID LAKIN (AC 21168)Appellate Court of Connecticut Foti, Mihalakos and Daly, Js. Argued May 30 Officially released June 18, 2002 Plaintiff’s appeal from the Superior Court in the judicial district of Danbury, Hon. Romeo G. Petroni, judge trial referee. Per Curiam. The judgment is affirmed.
STATE v. PALLOTTI, 119 Conn. 70 (1934)
174 A. 74 THE STATE OF CONNECTICUT vs. ROCCO PALLOTTI ET ALS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Upon the finding, which was supported by the evidence, held that the conclusions of the court that the accused were guilty of the offenses upon which judgment was rendered in […]
DAVIS v. DAVIS, 168 Conn. 667 (1975)
337 A.2d 539 WILLIAM H. DAVIS v. JEAN E. DAVIS Supreme Court of Connecticut The plaintiff’s motion for a review of the trial court’s order filed April 7, 1975, in the appeal from the Superior Court in Hartford County is granted and the relief requested therein is denied. Catherine P. Kligerman, in support of the […]
HUDSON TRUST CO. v. CUSHMAN, 93 Conn. 119 (1918)
105 A. 344 HUDSON TRUST COMPANY vs. NANCY L. CUSHMAN. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1918. RORABACK, WHEELER, BEACH, GAGER and KEELER, Js. A guarantor of a promissory note is not entitled to have the proceeds of a sale of collateral applied primarily to the payment of that note, if […]
PHOENIX STATE BANK TRUST CO. v. JOHNSON, 132 Conn. 259 (1945)
43 A.2d 738 PHOENIX STATE BANK AND TRUST COMPANY, TRUSTEE (WILL OF RUTH K. GAYLORD) v. HELEN G. JOHNSON ET AL. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. Certain of the parties claimed that the determination of the question at issue was to be governed by the law of Florida, […]
STATE v. CABRAL, 75 Conn. App. 304 (2003)
815 A.2d 1234 STATE OF CONNECTICUT v. JOHN J. CABRAL (AC 21594)Appellate Court of Connecticut Lavery, C.J., and Dranginis and Bishop, Js. Syllabus Convicted of the crimes of conspiracy to possess marijuana with intent to sell and attempt to possess marijuana with intent to sell, the defendant appealed to this court, claiming, inter alia, that […]
PLAINVILLE v. MILFORD, 119 Conn. 380 (1935)
177 A. 138 TOWN OF PLAINVILLE vs. TOWN OF MILFORD. Supreme Court of Connecticut MALTBIE, C. J., HAINES, BANKS, AVERY and JENNINGS, Js. At common law, the place of birth was held to be, prima facie, the place of settlement. In this State, however, it has been decided that the child takes by derivation the […]
STATE v. SOSTRE, 261 Conn. 111 (2002)
802 A.2d 754 STATE OF CONNECTICUT v. ALEX SOSTRE (SC 16670)Supreme Court of Connecticut Sullivan, C.J., and Borden, Norcott, Katz, Vertefeuille, Zarella and Lavery, Js. Syllabus The state, on the granting of certification by the chief justice pursuant to the statute (§ 52-265a) providing for interlocutory appeals of questions involving substantial public interest where delay […]
GAMBARDELLA v. CITY OF NEW HAVEN, 13 Conn. App. 819 (1988)
537 A.2d 546 MARILYN GAMBARDELLA v. CITY OF NEW HAVEN (5686)Appellate Court of Connecticut DUPONT, C. J., BORDEN and STOUGHTON, Js. Argued February 10, 1988 Decision released February 22, 1988 Action to recover damages for personal injuries sustained as the alleged result of the defective condition of a highway under the defendant’s control, brought to […]
DETELS v. DETELS, 79 Conn. App. 467 (2003)
PETER BRADFORD DETELS v. NICOLETTA DETELS. (AC 23299)Appellate Court of Connecticut Lavery, C.J., and Foti and McLachlan, Js. Syllabus The plaintiff, whose marriage to the defendant had been dissolved, appealed to this court from the judgment of the trial court finding him in contempt for his failure to comply with a certain provision of the […]
HAGEMAN v. FREEBURG, 115 Conn. 469 (1932)
162 A. 21 MARTIN H. HAGEMAN vs. ANDREW S. FREEBURG ET ALS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Bruises, contusions and physical injuries may be the basis of awarding some damages entirely apart from the resulting suffering; every invasion of a legal right imports damage and an actual […]
FARMERS MECHANICS BANK v. KNELLER, 40 Conn. App. 115 (1996)
670 A.2d 324 FARMERS AND MECHANICS BANK v. PHILLIP B. KNELLER ET AL. (14071)Appellate Court of Connecticut O’Connell, Foti and Spear, Js. The plaintiff bank sought to foreclose a mortgage given by the defendant K and the defendant P on certain real property. After K was discharged in bankruptcy and the action was withdrawn as […]
HANLON v. STETTBACHER, 13 Conn. App. 571 (1988)
538 A.2d 705 MICHAEL HANLON v. JOAN STETTBACHER (5254)Appellate Court of Connecticut DUPONT, C. J., STOUGHTON and FOTI, Js. The plaintiff sought to recover for injuries he sustained in a dive from a diving board located on certain lakefront property which he had leased from the defendant. The defendant denied the plaintiff’s allegations of negligence […]
MILWOOD, INC. v. PLANNING AND ZONING BOARD OF MILFORD, 164 Conn. 676 (1972)
296 A.2d 76 MILWOOD, INC. v. PLANNING AND ZONING BOARD OF THE TOWN OF MILFORD Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Court of Common Pleas in New Haven County is denied. George Jaser and Charles G. Albom, in support of the petition. Submitted November 15, 1972 Decided November […]
STATE v. SLADE, 97 Conn. App. 404 (2006)
905 A.2d 689 STATE OF CONNECTICUT v. WILLIAM P. SLADE. (AC 26317).Appellate Court of Connecticut Flynn, C. J., and Gruendel and West, Js. Syllabus Convicted of the crimes of carrying a pistol or revolver without a permit, possession of a weapon in a motor vehicle, criminal possession of a revolver, possession of drug paraphernalia with […]
FERGUSON v. BOROUGH OF STAMFORD, 60 Conn. 432 (1891)
22 A. 782 EDMUND M. FERGUSON AND OTHERS vs. THE BOROUGH OF STAMFORD. Supreme Court of Connecticut New Haven and Fairfield Cos., Oct. T., 1890. ANDREWS, C. J., CARPENTER, LOOMIS, SEYMOUR and TORRANCE, Js. The charter of a borough authorized it to provide a general system of sewerage and the warden and burgesses to defray […]
HARTFORD FED. OF TEACHERS v. HARTFORD BD. OF ED., 167 Conn. 652 (1974)
325 A.2d 806 HARTFORD FEDERATION OF TEACHERS v. HARTFORD BOARD OF EDUCATION ET AL. Supreme Court of Connecticut The plaintiff’s motion to dismiss the appeal from the Superior Court in Hartford County is denied. Karl Fleischmann, for the appellee (plaintiff). Albert G. Murphy, assistant corporation counsel, for the appellant (defendant Hartford Court of Common Council). […]
YOUNG v. CHASE, 211 Conn. 807 (1989)
559 A.2d 1141 DONNA YOUNG ET AL. v. DAVID T. CHASE ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 18 Conn. App. 85, is denied. Stuart Bear, in support of the petition. Paul W. Orth, in opposition. Decided May 11, 1989
CONNECTICUT BLDG. WRECKING CO. v. CAROTHERS, 218 Conn. 580 (1991)
590 A.2d 447 CONNECTICUT BUILDING WRECKING COMPANY, INC., ET AL. v. LESLIE CAROTHERS, COMMISSIONER OF ENVIRONMENTAL PROTECTION (14181)Supreme Court of Connecticut SHEA, CALLAHAN, GLASS, HULL and BORDEN, Js. Pursuant to statute (22a-208a [b] and [c]), a party is prohibited from altering or operating a solid waste disposal facility without a permit. The plaintiffs, C Co. […]
SUNBURY v. SUNBURY, 216 Conn. 673 (1990)
583 A.2d 636 CAROL A. SUNBURY v. DONALD C. SUNBURY (13933)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and COVELLO, Js. The plaintiff, whose marriage to the defendant had been dissolved, appealed challenging the financial orders entered by the trial court following a remand by this court for reconsideration of that Court’s original financial […]
RIVEZZI v. MARCUCIO, 55 Conn. App. 309 (1999)
738 A.2d 731 BART RIVEZZI v. ANTHONY MARCUCIO ET AL. (AC 18221)Appellate Court of Connecticut O’Connell, C.J., and Sullivan and Daly, Js. Syllabus The plaintiff sought to recover for injuries he sustained in a dirt bike accident that was allegedly caused by the negligence of the named defendant in placing a rock in his path. […]
DAY v. DAY, 155 Conn. 711 (1967)
228 A.2d 559 S. SHERWOOD DAY v. RUTH L. DAY Supreme Court of Connecticut The motion by the plaintiff to dismiss the appeal from the Superior Court in New Haven County is denied. Francis J. McQuade, for the appellee (plaintiff). James O. Shea, with whom was Rhoda L. Loeb, for the appellant (defendant). Argued May […]
KEKAC v. THE NEW YORK, NEW HAVEN HARTFORD R.R. CO., 150 Conn. 727 (1963)
197 A.2d 933 RUTH KEKAC v. THE NEW YORK, NEW HAVEN AND HARTFORD RAILROAD COMPANY Supreme Court of Connecticut The motion by the plaintiff seeking reversal of the judgment of this court on appeal from the Superior Court in Fairfield County and other relief is denied. Ruth Kekac, pro se, for the appellant (plaintiff). Thomas […]
FAIMAN v. JAMES D. KAUFFMAN, INC., 140 Conn. 395 (1953)
100 A.2d 842 SAMUEL H. FAIMAN v. JAMES D. KAUFFMAN, INC. Supreme Court of Connecticut BALDWIN, INGLIS, O’SULLIVAN, QUINLAN and WYNNE, Js. A charge to the jury is to be tested not only by the claims of proof but also by the issues created by the pleadings. In this suit for a share of a […]
DRAPER v. DRAPER, 40 Conn. App. 570 (1996)
672 A.2d 522 WILLIAM F. DRAPER v. JANE R. DRAPER (12963)Appellate Court of Connecticut O’Connell, Landau and Spear, Js. The defendant, whose marriage to the plaintiff had been dissolved, appealed to this court from the trial court’s orders regarding child support, counsel fees and alimony. Held: 1. The trial court properly determined that the child […]
STATE v. GAUDIO, 19 Conn. App. 588 (1989)
562 A.2d 1156 STATE OF CONNECTICUT v. PASQUALE GAUDIO, SR. (7542)Appellate Court of Connecticut SPALLONE, O’CONNELL and NORCOTT, Js. The defendant appealed from the judgment of the trial court declaring his automobile to be a nuisance and ordering it forfeited pursuant to the statute 54-33g) authorizing the disposal of property involved in criminal activities. The […]
STATE v. STRICKLAND, 235 Conn. 941 (1996)
669 A.2d 577 STATE OF CONNECTICUT v. MARK STRICKLAND Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 39 Conn. App. 722 (AC 13962), is denied. Deborah DelPrete Sullivan, assistant public defender, in support of the petition. Lawrence J. Tytla, assistant state’s attorney, in opposition. Decided January 9, 1996
GREENE v. COMMISSIONER OF CORRECTION, 96 Conn. App. 854 (2006)
902 A.2d 701 KATHY GREENE v. COMMISSIONER OF CORRECTION. (AC 26489).Appellate Court of Connecticut DiPentima, Gruendel and Berdon, Js. Argued May 23, 2006. Officially released August 8, 2006. Procedural History Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of New London and tried to the court […]
LIANO v. CITY OF BRIDGEPORT, 252 Conn. 909 (1999)
743 A.2d 619 CARL J. LIANO v. CITY OF BRIDGEPORT Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 55 Conn. App. 75 (AC 18550), is denied. Carl J. Liano, pro se, in support of the petition. Jason M. Dodge, in opposition. Decided December 13, 1999
12 HAVEMEYER PLACE CO., LLC v. GORDON, 76 Conn. App. 377 (2003)
820 A.2d 299 12 HAVEMEYER PLACE COMPANY, LLC v. ALLAN S. GORDON (AC 22376)Appellate Court of Connecticut Lavery, C.J., and Mihalakos and Dupont, Js. Syllabus The plaintiff sought, by way of summary process, to recover possession of sixteen parking spaces that had been leased by the plaintiff’s predecessor in title to the defendant’s predecessor in […]
WASELIK v. FERRIE CONSTRUCTION CO., 114 Conn. 85 (1931)
157 A. 642 FRANK WASELIK, P. P. A., vs. THE FERRIE CONSTRUCTION COMPANY. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. In the present case it was held that if the jury believed the testimony of the plaintiff and his companion, they could reasonably have reached the conclusion that the […]
STATE v. HOOKS, 30 Conn. App. 232 (1993)
619 A.2d 1151 STATE OF CONNECTICUT v. KENDALL HOOKS (10650)Appellate Court of Connecticut LAVERY, HEIMAN and FREEDMAN, Js. Convicted of the crimes of manslaughter in the first degree, conspiracy to commit assault in the first degree and assault in the first degree, the defendant appealed to this court claiming, inter alia, that the evidence presented […]
ABBOTT v. GENERAL DYNAMICS CORPORATION, 43 Conn. App. 737 (1996)
685 A.2d 694 MICHAEL ABBOTT v. GENERAL DYNAMICS CORPORATION, ELECTRIC BOAT DIVISION, ET AL. (15203)Appellate Court of Connecticut Foti, Lavery and Daly, Js. The defendant employer appealed to this court from the decision by the workers’ compensation review board upholding the commissioner’s denial of the employer’s application to transfer liability for the plaintiff employee’s benefits […]
IN RE ROBERT C., 24 Conn. App. 813 (1991)
585 A.2d 1276 IN RE ROBERT C.[*] (9134)Appellate Court of Connecticut [*] In accordance with the spirit and intent of General Statutes 46b-142 (b) and Practice Book 2026, 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 […]
CANAAN VENTURE PARTNERS LIMITED PART. v. SALZMAN, 45 Conn. App. 910 (1997)
694 A.2d 841 CANAAN VENTURE PARTNERS LIMITED PARTNERSHIP ET AL. v. ALAN E. SALZMAN (AC 15933) (AC 16063)Appellate Court of Connecticut O’Connell, Lavery and Hennessy, Js. Submitted on briefs April 24, 1997 Officially released May 27, 1997 Plaintiffs’ appeal from the Superior Court in the judicial district of Stamford-Norwalk, Lewis, J. Per Curiam. The judgment […]
STATE v. CAIN, 25 Conn. App. 503 (1991)
596 A.2d 449 STATE OF CONNECTICUT v. ANTHONY CAIN (8056) (8057)Appellate Court of Connecticut DALY, NORCOTT and HEIMAN, Js. Convicted of the crimes of sexual assault in the first degree, burglary in the third degree and harassment, the defendant appealed to this court. At trial, the victim testified that immediately after the alleged assault she […]
COTTLE v. PLANNING AND ZONING COMMISSION, 100 Conn. App. 291 (2007)
917 A.2d 1030 ROBERT D. COTTLE ET AL. v. PLANNING AND ZONING COMMISSION OF THE TOWN OF DARIEN. No. (AC 26804).Appellate Court of Connecticut Flynn, C. J., and DiPentima and Pellegrino, Js. Syllabus The plaintiffs appealed to the trial court from the decision by the defendant planning and zoning commission of the town of Darien […]
KRONDES v. O’BOY, 42 Conn. App. 904 (1996)
677 A.2d 993 FLORENCE KRONDES ET AL. v. WILLIAM O’BOY ET AL. (15075)Appellate Court of Connecticut Schaller, Spear and Hennessy, Js. Argued May 31, 1996 Officially released July 2, 1996 Appeal from the Superior Court in the judicial district of Fairfield, Levin, J. Per Curiam. The judgment is affirmed.
MORGILLO v. EVERGREEN CEMETERY ASSN., 152 Conn. 169 (1964)
205 A.2d 368 LOUIS MORGILLO v. EVERGREEN CEMETERY ASSOCIATION Supreme Court of Connecticut KING, C.J., MURPHY, ALCORN, COMLEY and SHANNON, Js. A finding in a jury case is a mere narrative of the facts claimed to have been proved and is designed to test the correctness of the charge or the rulings of the court. […]
HOFFBERG v. EPSTEIN, 130 Conn. 613 (1944)
36 A.2d 388 GEORGE HOFFBERG, ADMINISTRATOR (ESTATE OF MORRIS N. HOFFBERG) v. ABRAHAM EPSTEIN. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, JS. The plaintiff’s intestate was struck by the defendant’s car as he was crossing a street at an intersection. The car was making a left turn into the street. There […]
STATE v. CLARK, 24 Conn. App. 115 (1991)
585 A.2d 1266 STATE OF CONNECTICUT v. RICHARD L. CLARK (8750)Appellate Court of Connecticut DUPONT, C.J., SPALLONE and O’CONNELL, Js. Convicted, on a plea of nolo contendere, of the crime of manslaughter in the first degree, the sixteen year old defendant appealed to this court challenging the trial court’s denial of his motion to suppress […]
EDGEWOOD SCHOOL, INC. v. GREENWICH, 131 Conn. 179 (1944)
38 A.2d 792 THE EDGEWOOD SCHOOL, INC. v. TOWN OF GREENWICH Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. From a consideration of the nature of the plaintiff school, including the fact that it is organized to care for educationally exceptional and underprivileged children, that nearly 20 per cent of its […]
MUNROE v. MUNROE, 273 Conn. 918 (2005)
871 A.2d 371 GRETCHEN MUNROE v. JOSEPH L. MUNROE. Supreme Court of Connecticut. The defendant’s petition for certification for appeal from the Appellate Court, 87 Conn. App. 901 (AC 24850), is denied. Peter B. Reilly, in support of the petition. James A. Trowbridge, in opposition. Decided March 23, 2005. ORDERS.
STATE v. GORMAN, 44 Conn. App. 929 (1997)
691 A.2d 1130 STATE OF CONNECTICUT v. DAVID GORMAN (15574)Appellate Court of Connecticut Dupont, C.J., and O’Connell and Hennessy, Js. Argued March 18, 1997 Officially released April 8, 1997 Appeal from the Superior Court in the judicial district of New Haven, geographical area number six, Schimelman, J. Per Curiam. The judgment is affirmed.
STATE v. APONTE, 107 Conn. App. 905 (2008)
STATE OF CONNECTICUT v. RAYMOND APONTE. (AC 28585)Appellate Court of Connecticut DiPentima, Beach and West, Js. Argued March 27, 2008 Officially released April 29, 2008 Defendant’s appeal from the Superior Court in the judicial district of Fairfield, Fasano, J. PER CURIAM. The judgment is affirmed. Page 1
STATE v. CRANE, 169 Conn. 242 (1975)
362 A.2d 843 STATE OF CONNECTICUT v. ALAN R. CRANE Supreme Court of Connecticut HOUSE, C.J., LOISELLE, MACDONALD, LONGO and BARBER, Js. Convicted of robbery in the first degree and of kidnapping in the second degree, the defendant claimed that the trial court erred in permitting L, a rebuttal witness for the state, to testify […]
DANBURY MALL ASSOCIATES v. FAIR HAIR DES., 48 Conn. App. 904 (1998)
713 A.2d 915 DANBURY MALL ASSOCIATES LIMITED PARTNERSHIP v. FAIR HAIR DESIGN ET AL. (AC 16909)Appellate Court of Connecticut Lavery, Spear and Dupont, Js. Argued February 26, 1998 Officially released March 24, 1998 Defendants’ appeal and plaintiff’s cross appeal from the Superior Court in the judicial district of Danbury, geographical area number three Mihalakos, J. […]
STATE v. CHARNEY, 33 Conn. Sup. 660 (1976)
366 A.2d 207 STATE OF CONNECTICUT v. DOROTHY CHARNEY FILE NO. 223Appellate Session of the Superior Court Argued May 12, 1976 — Decided June 11, 1976 Information charging the defendant with allowing a dog to roam, brought to the Court of Common Pleas in the third geographical area and tried to the court, Stodolink, J.; […]
FARMINGTON v. DOWLING, 26 Conn. App. 545 (1992)
602 A.2d 1047 TOWN OF FARMINGTON v. KEVIN V. DOWLING (9935)Appellate Court of Connecticut DUPONT, C.J., O’CONNELL and LAVERY, Js. The plaintiff town of Farmington sought, by way of an action brought pursuant to statute (12-161), to collect delinquent taxes allegedly owed by the defendant property owner. The trial court granted the town’s motion for […]
BATTISTONI v. BATTISTONI, 57 Conn. App. 902 (2000)
748 A.2d 911 JUNE BATTISTONI v. DAVID BATTISTONI (AC 19571)Appellate Court of Connecticut Lavery, Schaller and Mihalakos, Js.[*] [*] The listing of judges reflects their seniority status on this court as of the date of oral argument. Argued March 2, 2000 Officially released April 18, 2000 Plaintiff’s appeal from the Superior Court in the judicial […]