446 A.2d 822 DONNA WALKER v. COMMISSIONER, DEPARTMENT OF INCOME MAINTENANCE Supreme Court of Connecticut SPEZIALE, C.J., PETERS, HEALEY, ARMENTANO and SHEA, Js. The plaintiff, a recipient under the aid to families with dependent children program administered by the defendant commissioner of the department of income maintenance, sought reimbursement of certain moving expenses she had […]
Category: Connecticut Appellate & Supreme Courts Opinions
REINHOLTZ v. CARLSON, 100 Conn. 123 (1923)
123 A. 12 MICHAEL REINHOLTZ ET UX. vs. EDWARD S. CARLSON ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1923. WHEELER, C. J., BEACH, CURTIS, KEELER and KELLOGG, Js. Reasons of appeal based solely on the trial court’s memorandum of decision, unsupported by any finding of facts, cannot be considered by […]
MORIN v. DiMARCO, 18 Conn. App. 417 (1989)
557 A.2d 1287 WILFRED MORIN ET AL. v. JOHN DiMARCO ET AL. (6847)Appellate Court of Connecticut DUPONT, C.J., STOUGHTON and NORCOTT, Js. The plaintiffs sought, way of a summary process action, to recover possession of certain property occupied by the defendants under an assigned lease. The trial court rendered judgment for the plaintiffs, finding that […]
RMM CONSULTING v. RIORDAN, 301 Conn. 935 (2011)
23 A.3d 730 RMM CONSULTING, LLC v. MICHAEL J. RIORDAN. Supreme Court of Connecticut The plaintiffs petition for certification for appeal from the Appellate Court, 128 Conn. App. 688 (AC 31529), is denied. HARPER, J., did not participate in the consideration of or decision on this petition. Brendon P. Levesque and Karen L. Dowd, in […]
LOCAL 63, TEXTILE WORKERS UNION v. CHENEY BROS., 141 Conn. 606 (1954)
109 A.2d 240 LOCAL 63, TEXTILE WORKERS UNION OF AMERICA, C.I.A. v. CHENEY BROTHERS Supreme Court of Connecticut INGLIS, C.J., O’SULLIVAN, WYNNE, DALY and MOLLOY, Js. A submission to arbitration should show clearly what disputes are to be arbitrated. The award must conform to the submission and be final as to the matters submitted so […]
NORTHEAST ENTERPRISES v. WATER POLLUTION AUTH., 26 Conn. App. 540 (1992)
601 A.2d 563 NORTHEAST ENTERPRISES v. WATER POLLUTION CONTROL AUTHORITY OF THE TOWN OF ORANGE ET AL. (10075)Appellate Court of Connecticut DUPONT, C.J., LAVERY and LANDAU, Js. The plaintiff appealed to the trial court from a decision by the defendant water pollution control authority of the town of Orange levying a sewer assessment against certain […]
WATSON v. WATSON, 81 Conn. App. 901 (2004)
STEPHEN WATSON v. MARY JO WATSON. (AC 23241).Appellate Court of Connecticut Flynn, Bishop and Hennessy, Js. Argued January 13, 2004. Officially released February 10, 2004. Defendant’s appeal from the Superior Court in the judicial district of Stamford-Norwalk, Shay, J. Per Curiam. The judgment is affirmed.
PACKTOR v. SEPPALA AHO CONSTRUCTION CO., 231 Conn. 367 (1994)
650 A.2d 534 SAMUEL PACKTOR v. SEPPALA AND AHO CONSTRUCTION COMPANY, INC., ET AL. (14914)Supreme Court of Connecticut PETERS, C.J., and BORDEN, KATZ, PALMER and F.X. HENNESSY, Js. Argued October 25, 1994 Decision released November 22, 1994 Action to recover damages for personal injuries sustained by the plaintiff as a result of the alleged negligence […]
STATE v. WADE, 287 Conn. 908 (2008)
950 A.2d 1286 STATE OF CONNECTICUT v. SIDNEY WADE[*] Supreme Court of Connecticut [*] The appeal was withdrawn June 12, 2008. The defendant’s petition for certification for appeal from the Appellate Court, 106 Conn. App. 467 (AC 27397), is granted, limited to the following issue: “Did the Appellate Court properly conclude that there was sufficient […]
TELE TECH CORP. v. DEPT. OF PUBLIC UTILITY CONT., 270 Conn. 778 (2004)
855 A.2d 174 TELE TECH OF CONNECTICUT CORPORATION v. DEPARTMENT OF PUBLIC UTILITY CONTROL ET AL. No. (SC 17105).Supreme Court of Connecticut. Sullivan, C. J., and Norcott, Palmer, Vertefeuille and Zarella, Js. Syllabus The plaintiff, T Co., appealed from the decision of the named defendant, the department of public utility control, revoking T Co.’s certificate […]
DEWART v. NORTHEASTERN GAS TRANSMISSION CO., 140 Conn. 446 (1953)
101 A.2d 299 MARY W. DEWART v. NORTHEASTERN GAS TRANSMISSION COMPANY Supreme Court of Connecticut BALDWIN, INGLIS, O’SULLIVAN, QUINLAN and WYNNE, Js. An arbitrator included an incorrect item in an award in favor of S against the N Co. Knowing of his error, he refused to correct it. In an arbitration agreement between the N […]
MUKHTAAR v. COMMISSIONER OF CORRECTION, 291 Conn. 913 (2009)
969 A.2d 175 ABDUL MUKHTAAR v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Abdul Mukhtaar’s petition for certification for appeal from the Appellate Court, 113 Conn. App. 114 (AC 29469), is denied. Christopher M. Neary, special public defender, in support of the petition. Susann E. Gill, senior assistant state’s attorney, in opposition. NORCOTT, […]
COPPOLA v. COPPOLA, 44 Conn. App. 930 (1997)
691 A.2d 1129 EILEEN COPPOLA v. PAUL J. COPPOLA (15559)Appellate Court of Connecticut O’Connell, Foti and Hennessy, Js. Argued March 17, 1997 Officially released April 8, 1997 Appeal from the Superior Court in the judicial district of New Haven, Hadden, J. Per Curiam. The judgment is affirmed.
STATE v. ADAMS, 176 Conn. 138 (1978)
406 A.2d 1 STATE OF CONNECTICUT v. PHILIP ADAMS Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, LONGO and PETERS, JS. Convicted of assault in the first degree and of risk of injury to a minor child the defendant appealed, claiming that the admission into evidence of a sweatshirt which he had, on request, given […]
STATE v. VEGA, 13 Conn. App. 438 (1988)
537 A.2d 505 STATE OF CONNECTICUT v. WILFREDO VEGA (6115)Appellate Court of Connecticut BORDEN, BIELUCH and O’CONNELL, Js. Convicted of the crimes of burglary in the third degree, threatening, larceny in the sixth degree and being a persistent felony offender, the defendant appealed to this court. Held: 1. The trial court did not err in […]
STATE v. DIAZ, 94 Conn. App. 582 (2006)
STATE OF CONNECTICUT v. JOSE DIAZ. No. (AC 25308).Appellate Court of Connecticut DiPentima, Gruendel and McDonald, Js. Syllabus Convicted of the crimes of burglary in the first degree, criminal mischief in the third degree and larceny in the sixth degree, the defendant appealed to this court. Held: Page 583 1. This court declined to review […]
SWANSON v. CITY OF GROTON, 116 Conn. App. 849 (2009)
977 A.2d 738 ANN SWANSON, ADMINISTRATRIX (ESTATE OF GROVER BRESSERT, SR.), ET AL. v. CITY OF GROTON ET AL. (AC 29331)Appellate Court of Connecticut Flynn, C. J., and Robinson and Lavery, Js. Syllabus The plaintiff, as the administratrix of the estate of her decedent, B, and as the mother and next friend of the minor […]
REICH v. FATOOL, 109 Conn. 734 (1929)
146 A. 911 MURRAY REICH, ADMINISTRATOR, vs. GEORGE FATOOL. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1929. WHEELER, C. J., MALTBIE, HAINES, HINMAN AND BANKS, Js. Argued April 17th, 1929 Decided June 13th, 1929. ACTION to recover damages for the death of the plaintiff’s intestate, alleged to have been caused by the […]
CHAMBERLAND v. LABONTE, 99 Conn. App. 464 (2007)
SCOTT CHAMBERLAND ET AL. v. JOHN LABONTE ET AL. 913 A.2d 1129 No. (AC 25799).Appellate Court of Connecticut Schaller, Harper and Peters, Js. Syllabus The plaintiffs, C and his wife, sought to recover damages for personal injuries sustained by C, which allegedly resulted from the negligent operation of a garbage truck by C’s coworker, the […]
MURPHY v. SOLE, 284 Conn. 932 (2007)
934 A.2d 247 ROBERT P. MURPHY ET AL. v. DEL SOLE AND DEL SOLE, LLP. Supreme Court of Connecticut The named plaintiffs petition for certification for appeal from the Appellate Court (AC 28750) is denied. Robert P. Murphy, in support of the petition. Karen L. Karpie, in opposition. VERTEFEUILLE, J., did not participate in the […]
HAGER v. HAGER, 224 Conn. 925 (1993)
618 A.2d 531 ALICE S. HAGER ET AL. v. JOHN HAGER ET AL. Supreme Court of Connecticut The plaintiff Alan Hager’s petition for certification for appeal from the Appellate Court, 29 Conn. App. 908 [AC 10972], is denied. Edward N. Lerner, in support of the petition. John Lackland, in opposition. Decided January 6, 1993
RHODES v. COMMISSIONER OF CORRECTION, 73 Conn. App. 659 (2002)
808 A.2d 1187 ANDRE RHODES v. COMMISSIONER OF CORRECTION. (AC 22467).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 London and […]
SMITH v. COMMISSIONER OF CORRECTION, 303 Conn. 907 (2011)
WILLIAM SMITH v. COMMISSIONER OF CORRECTION. Supreme Court of Connecticut The petitioner William Smith’s petition for certification for appeal from the Appellate Court (AC 32884) is denied. William Smith, pro se, in support of the petition. Susann E. Gill, senior assistant state’s attorney, in opposition. Decided November 17, 2011
REJOUIS v. GREENWICH TAXI, INC., 69 Conn. App. 904 (2002)
798 A.2d 500 ROSELANDE REJOUIS v. GREENWICH TAXI, INC., ET AL. (AC 21797)Appellate Court of Connecticut Foti, Schaller and Hennessy, Js. Submitted on briefs April 3 Officially released May 14, 2002 Defendants’ appeal from the Superior Court in the judicial district of Stamford-Norwalk, Mintz, J. Per Curiam. The judgment is affirmed. Page 905
OCI MORTGAGE CORP. v. MARCHESE, 255 Conn. 448 (2001)
774 A.2d 940 OCI MORTGAGE CORPORATION v. CAROLE N. MARCHESE ET AL. (SC 16300)Supreme Court of Connecticut Borden, Norcott, Katz, Palmer and Vertefeuille, Js. Syllabus The plaintiff, the receiver of an insolvent bank, sought to foreclose a mortgage on certain real property securing a loan that the bank had made to the defendant property owners. […]
STATE v. ANONYMOUS, 37 Conn. App. 62 (1995)
654 A.2d 1241 STATE OF CONNECTICUT v. ANONYMOUS (13108)Appellate Court of Connecticut DUPONT, C.J., and FOTI and LAVERY, Js. The defendant, who had been arrested and charged with the crime of attempted larceny in the first degree by extortion, appealed to this court challenging the trial court’s denial of his motion to destroy the police […]
STATE v. DAVIS, 255 Conn. 951 (2001)
770 A.2d 31 STATE OF CONNECTICUT v. JAMES DAVIS Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 61 Conn. App. 621 (AC 18619), is denied. ZARELLA, J., did not participate in the consideration or decision of this petition. Michelle M. Napoli, special public defender, in support of the […]
STATE v. AMARAL, 179 Conn. 239 (1979)
425 A.2d 1293 STATE OF CONNECTICUT v. BAUDILIO AMARAL Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, HEALEY and PARSKEY, Js. Convicted of the crimes of possession of heroin, of possession of heroin with intent to sell, and of possession of heroin with intent to sell by a person who is not drug dependent, and […]
STATE v. McCLAIN, 169 Conn. 717 (1975)
346 A.2d 113 STATE OF CONNECTICUT v. HENRY A. McCLAIN Supreme Court of Connecticut It appearing that there has been no compliance with § 54-95 (a) of the General Statutes, the state’s motion to dismiss the defendant’s appeal from the Superior Court in New London County is granted. No appearance for either party. Decided October […]
STATE v. ADAMS, 74 Conn. App. 903 (2002)
814 A.2d 440 STATE OF CONNECTICUT v. TYRON ADAMS (AC 21848)Appellate Court of Connecticut Foti, Schaller and Freedman, Js. Argued December 9 Officially released December 31, 2002 Defendant’s appeal from the Superior Court in the judicial district of New Haven, geographical area number twenty-three, Owens, J. Per Curiam. The judgment is affirmed. Page 904
HEALY v. WHITE, 173 Conn. 438 (1977)
378 A.2d 540 MARY JANE HEALY ET AL. v. ALLEN H. WHITE ET AL. Supreme Court of Connecticut HOUSE, C.J., LOISELLE, BOGDANSKI, LONGO and SPEZIALE, Js. The plaintiffs sought damages from the driver of a tractor-trailer truck and the company which owned it for injuries allegedly sustained by their seven-year-old son when he was thrown […]
HONAN v. DIMYAN, 63 Conn. App. 702 (2001)
778 A.2d 989 WILLIAM H. HONAN ET AL. v. JOSEPH DIMYAN ET AL. (AC 20340)Appellate Court of Connecticut Spear, Dranginis and Peters, Js. Syllabus The plaintiffs, H and his three children, who had sought damages for, inter alia, intentional infliction of emotional distress from the defendant attorney and his law firm in connection with the […]
HARRIS v. COMMISSIONER OF CORRECTION, 97 Conn. App. 382 (2006)
904 A.2d 280 LEROY HARRIS v. COMMISSIONER OF CORRECTION. (AC 26295).Appellate Court of Connecticut Schaller, Lavine and Pellegrino, Js. Argued June 1, 2006. Officially released September 5, 2006. Procedural History Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of Tolland, where the court, Fuger, J., granted […]
WELDON BUSINESS GROUP v. SCHWEITZER, 22 Conn. App. 552 (1990)
577 A.2d 1126 WELDON BUSINESS GROUP v. DWIGHT OWEN SCHWEITZER (8145)Appellate Court of Connecticut DUPONT, C.J., SPALLONE and FOTI, Js. The defendant, who had been defaulted for failure to comply with the plaintiffs discovery request, appealed to this court from the judgment of the trial court awarding damages to the plaintiff in its action for […]
WEEMAN v. CHURCH, 11 Conn. App. 420 (1987)
527 A.2d 1226 CHARLES H. WEEMAN, ADMINISTRATOR (ESTATE OF GREGORY T. WEEMAN) v. ARTHUR W. CHURCH ERNESTINE P. BAYSA, ADMINISTRATRIX (ESTATE OF GLENN M. BAYSA) v. ARTHUR W. CHURCH (4784)Appellate Court of Connecticut DUPONT, C. J., DALY and BIELUCH, Js. The plaintiff administrators sought damages from the defendant tavern owner for the deaths of their […]
STATE v. KEARSE, 43 Conn. App. 922 (1996)
684 A.2d 1230 STATE OF CONNECTICUT v. RICARDO KEARSE (15023)Appellate Court of Connecticut Lavery, Schaller and Hennessy, Js. Argued November 14, 1996 Officially released December 3, 1996 Appeal from the Superior Court in the judicial district of New London, geographical area number ten, Munro, J. Per Curiam. The judgment is affirmed. Page 923
GLADSTONE v. ADMINISTRATOR, UNEMPLOYMENT COMP. ACT, 9 Conn. App. 823 (1987)
520 A.2d 236 GABRIEL GLADSTONE v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT, ET AL. (4424)Appellate Court of Connecticut DUPONT, C. J., HULL and SPALLONE, Js. Argued January 15, 1987 Decision released January 22, 1987 Appeal from the decision of the employment security board of review affirming the appeals referee’s dismissal of the plaintiff’s appeal from the named […]
BALDI v. NOVICK, 227 Conn. 918 (1993)
632 A.2d 687 VIRGIL B. BALDI ET AL. v. HARRY NOVICK ET AL. Supreme Court of Connecticut The defendant Harry Novick’s petition for certification for appeal from the Appellate Court, 31 Conn. App. 933 (AC 12026), is denied. Harry Novick, pro se, in support of the petition. Eric M. Higgins, in opposition. Decided September 15, […]
STATE v. MORRILL, 197 Conn. 507 (1985)
498 A.2d 76 STATE OF CONNECTICUT v. TODD C. MORRILL (11343)Supreme Court of Connecticut PETERS, C.J., HEALEY, SHEA, SANTANIELLO and CALLAHAN, Js. Convicted, following a jury trial, of the crime of murder, the defendant appealed. Held: 1. The evidence presented at trial was sufficient to support the guilty verdict returned by the jury. 2. The […]
HARRIS v. SCHUERER, 106 Conn. 506 (1927)
138 A. 442 EVERETT HARRIS vs. HERMAN T. SCHUERER. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1927. WHEELER, C. J., MALTBIE, HAINES, HINMAN AND BANKS, Js. An allegation that an assault and battery were committed on a named date will support proof that they were committed on or about that date; […]
VIDAL REALT. OF WESTPORT v. H. BENNETT ASSOC., 1 Conn. App. 291 (1984)
471 A.2d 658 VIDAL REALTORS OF WESTPORT, INC., ET AL. v. HARRY BENNETT ASSOCIATES, INC., ET AL. (2343)Appellate Court of Connecticut DANNEHY, C.P.J., TESTO and HULL, Js. The defendant H Co., which held certain funds as garnishee pending the resolution of a dispute as to entitlement to them between the plaintiff and defendant real estate […]
STATE v. SCALES, 82 Conn. App. 126 (2004)
842 A.2d 1158 STATE OF CONNECTICUT v. LARRY SCALES (AC 23837)Appellate Court of Connecticut Dranginis, Flynn and McDonald, Js. Syllabus Convicted of the crime of possession of narcotics, to which he had pleaded guilty under the Alford doctrine, the defendant appealed to this court challenging the trial court’s refusal to permit him to withdraw his […]
LUCAS v. COMM. OF CORR., 279 Conn. 901 (2006)
901 A.2d 1223 KEVIN LUCAS v. COMMISSIONER OF CORRECTION. Supreme Court of Connecticut The petitioner Kevin Lucas’ petition for certification for appeal from the Appellate Court, 92 Conn. App. 326 (AC 23887), is denied. Kevin Lucas, pro se, in support, of the petition. Mitchell S. Brody, senior assistant state’s attorney, in opposition. Decided June 22, […]
STATE v. RAUCCI, 207 Conn. 807 (1988)
540 A.2d 375 STATE OF CONNECTICUT v. MICHAEL RAUCCI Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court is denied. Donald D. Dakers, public defender, in support of the petition. Steven M. Sellers, assistant attorney general, in opposition. Decided March 10, 1988
BRYANT v. BRYANT, 237 Conn. 919 (1996)
676 A.2d 1373 DONALD E. BRYANT, JR. v. HELEN V. BRYANT Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 40 Conn. App. 944 (AC 14682), is denied. Donald E. Bryant, Jr., pro se, in support of the petition. Decided May 28, 1996
OOPS, INC. v. DeCORTIN, 231 Conn. 903 (1994)
648 A.2d 155 OOPS, INC. v. GUSTAVE A. DeCORTIN Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court (AC 13508) is denied. Gustave A. DeCortin, pro se, in support of the petition. David W. Griffin, in opposition. Decided September 14, 1994
STATE v. BOOKLESS, 82 Conn. App. 216 (2004)
843 A.2d 675 STATE OF CONNECTICUT v. JOSEPH BOOKLESS (AC 23354)Appellate Court of Connecticut Dranginis, Flynn and DiPentima, Js. Syllabus Convicted of the crimes of robbery in the first degree and interfering with an officer, the defendant appealed to this court, challenging the trial Page 217 court’s denial of his motion to dismiss a part […]
OGLES v. WARREN, 148 Conn. 255 (1961)
170 A.2d 140 CLAYTON F. OGLES ET AL. v. HAROLD A. WARREN ET AL. Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, MELLITZ and SHEA, Js. The courts of Connecticut are bound to give a custody award, made in a divorce action in another state which then had jurisdiction, the same force and effect as […]
SCHROEDER v. TAYLOR, 104 Conn. 596 (1926)
134 A. 63 THEODORE SCHROEDER vs. SAMUEL W. TAYLOR ET ALS. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1926. WHEELER, C. J., CURTIS, MALTBIE, HAINES and HINMAN, Js. Where the plaintiff, in an action to quiet title to a right of way, relies entirely upon an easement created by grant, and the […]
GAGNE v. VACCARO, 255 Conn. 390 (2001)
766 A.2d 416 J. WILLIAM GAGNE, JR. v. ENRICO VACCARO (SC 16351)Supreme Court of Connecticut Katz, Sullivan, Vertefeuille, Zarella and Dranginis, Js.[*] [*] The listing of justices reflects their seniority status on this court as of the date of argument. Syllabus The plaintiff attorney, who had performed 85 to 90 percent of the work on […]
ST. JOHN-CULLEN v. COMM. OF MOTOR VEHICLES, 47 Conn. App. 906 (1997)
701 A.2d 352 MARY ST. JOHN-CULLEN v. COMMISSIONER OF MOTOR VEHICLES (AC 16797)Appellate Court of Connecticut O’Connell, C.J., and Spear and Hennessy, Js. Submitted on briefs September 26, 1997 Officially released October 21, 1997 Plaintiff’s appeal from the Superior Court in the judicial district of Hartford-New Britain at Hartford, Maloney, J. Per Curiam. The judgment […]
MASSEY v. TOWN OF BRANFORD, 118 Conn. App. 491 (2008)
985 A.2d 335 WILLIAM MASSEY ET AL. v. TOWN OF BRANFORD ET AL (AC 28593)Appellate Court of Connecticut DiPentima, Lavine and Peters, Js. Syllabus The plaintiff property owners, who had entered into an agreement with the defendants to settle the plaintiffs’ appeal from the valuation of certain of their real property by the board of […]
STATE v. PIERRE, 83 Conn. App. 28 (2004)
847 A.2d 1064 STATE OF CONNECTICUT v. GREGORY PIERRE (AC 24225)Appellate Court of Connecticut Foti, West and Hennessy, Js. Syllabus Convicted of the crimes of manslaughter in the first degree, felony murder, robbery in the first degree and kidnapping in the first degree, the defendant appealed to this court, claiming, inter alia, that the trial […]
CURRELLI v. JACKSON, 77 Conn. 115 (1904)
58 A. 762 VITO CURRELLI vs. CHARLES S. JACKSON. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1904. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. In an action against an employer for negligence in furnishing the plaintiff, an employee, with frozen dynamite, an allegation in the complaint that the defendant knew […]
STATE v. SHINE, 193 Conn. 632 (1984)
479 A.2d 218 STATE OF CONNECTICUT v. WILLIAM D. SHINE (11987)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, HEALEY, PARSKEY and GRILLO, Js. Convicted of the crimes of manslaughter in the first degree (53a-55 [a] [3]) and of assault in the first degree (53a-59 [a] [3]), the defendant, who was intoxicated at the time of the […]
CITICORP MORTGAGE, INC. v. HAIRSTON, 36 Conn. App. 936 (1994)
651 A.2d 295 CITICORP MORTGAGE, INC. v. JAMES H. HAIRSTON ET AL. (13173)Appellate Court of Connecticut O’CONNELL, FOTI and LAVERY, Js. Argued December 5, 1994 Decision released December 27, 1994 Action to foreclose a mortgage on certain real property, brought to the Superior Court in the judicial district Page 937 of Hartford-New Britain at Hartford, […]
CB COMMERCIAL/HAMPSHIRE v. SEC. MUT. LIFE INS., 61 Conn. App. 144 (2000)
763 A.2d 32 CB COMMERCIAL/HAMPSHIRE, LLC v. SECURITY MUTUAL LIFE INSURANCE COMPANY ET AL. (AC 20986)Appellate Court of Connecticut Spear, Mihalakos and Peters, Js. Syllabus The plaintiff in error, which had been appointed the receiver of rents in connection with a commercial mortgage foreclosure, brought a writ of error challenging the trial court’s disapproval of […]
JONES v. CRYSTAL, 242 Conn. 599 (1997)
699 A.2d 961 KENNETH JONES ET AL. v. ALLAN A. CRYSTAL, COMMISSIONER OF REVENUE SERVICES (SC 15603)Supreme Court of Connecticut Callahan, C.J., and Borden, Norcott, Katz and McDonald, Js. SYLLABUS The plaintiffs appealed to the trial court, pursuant to statute (§ 12-422), from the assessment by the defendant commissioner of revenue services of additional sales […]
STATE v. BUTLER, 36 Conn. App. 525 (1995)
651 A.2d 1306 STATE OF CONNECTICUT v. LEO THOMAS BUTLER (12382)Appellate Court of Connecticut LANDAU, HEIMAN and SPEAR, Js. Convicted of the crime of risk of injury to a child, the defendant appealed to this court. Held: 1. The trial court abused its discretion in permitting a hospital social worker to vouch for the truthfulness […]
STATE v. MACRI, 173 Conn. 770 (1977)
375 A.2d 416 STATE OF CONNECTICUT v. JULIA MACRI Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Session of the Superior Court is denied. John R. Williams, in support of the petition. Robert E. Beach, Jr., assistant state’s attorney, in opposition. Submitted July 15, 1977 Decided July 20, 1977
JOHNSON v. COMMISSIONER OF CORRECTION, 288 Conn. 53 (2008)
951 A.2d 520 VANCE JOHNSON v. COMMISSIONER OF CORRECTION (SC 17997)Supreme Court of Connecticut Norcott, Katz, Palmer, Vertefeuille and Zarella, Js. Syllabus The petitioner, who had been convicted of murder and criminal possession of a firearm in 1997, filed a petition for a writ habeas corpus alleging ineffective assistance of counsel by his trial counsel […]
KOPACZ v. DAY KIMBALL HOSPITAL OF WINDHAM CTY., 64 Conn. App. 263 (2001)
779 A.2d 862 AMY BETH KOPACZ v. DAY KIMBALL HOSPITAL OF WINDHAM COUNTY, INC. (AC 19279)Appellate Court of Connecticut Lavery, C.J., and Dranginis and Dupont, Js. Syllabus The plaintiff sought to recover for the allegedly wrongful termination of her employment by the defendant hospital. She alleged that the termination violated the statute (§ 31-290a) prohibiting […]
STATE v. BRUNETTE, 92 Conn. App. 440 (2005)
886 A.2d 427 STATE OF CONNECTICUT v. SAMUEL BRUNETTE. No. (AC 25315).Appellate Court of Connecticut Dranginis, Gruendel and Freedman, Js Syllabus The defendant, who had been on probation in connection with his conviction of sexual assault in the second degree, appealed to this court from the judgment of the trial court revoking his probation following […]
JACKSON v. JACKSON, 178 Conn. 42 (1979)
420 A.2d 893 RICHARD S. JACKSON ET AL. v. LIONEL S. JACKSON ET AL. Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, LONGO and PETERS, Js. A voting trust is created when those owning stock with voting powers divorce those voting rights from the other attributes of the stock ownership and, for a period not […]
METROPOLITAN CLEANERS DYERS, INC. v. TONDOLA, 114 Conn. 244 (1932)
158 A. 240 THE METROPOLITAN CLEANERS DYERS, INCORPORATED, vs. JOSEPHINE TONDOLA. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Statements by the driver of the truck alleged to belong to the defendant, made in the absence of the defendant and without her knowledge, were offered for the purpose of proving […]
RECOVERY ALLIANCE v. DEPARTMENT OF REVENUE SERV., 36 Conn. App. 913 (1994)
649 A.2d 261 RECOVERY ALLIANCE, INC. v. DEPARTMENT OF REVENUE SERVICES, DIVISION OF SPECIAL REVENUE (12361)Appellate Court of Connecticut FOTI, HENNESSY and CRETELLA, Js. Argued September 29, 1994 Decision released October 18, 1994 Appeal from a decision by the defendant revoking the plaintiff’s permit to conduct raffles and imposing certain civil penalties, brought to the […]
RINDGE v. HOLBROOK, 111 Conn. 72 (1930)
149 A. 231 IDA W. RINDGE vs. ANNA L. HOLBROOK. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1930.[*] [*] Transferred from the Third Judicial District. WHEELER, C. J., MALTBIE, HAINES, HINMAN and BANKS, Js. Upon a consideration of the facts of the present case it was held that the trial court did […]
ROSSIGNOL v. DANBURY SCHOOL OF AERONAUTICS, 156 Conn. 646 (1968)
237 A.2d 697 VINCENT J. ROSSIGNOL v. DANBURY SCHOOL OF AERONAUTICS, INC., ET AL. Supreme Court of Connecticut The portion of the plaintiff’s motion concerning taxation of costs in the Supreme Court having been considered, the court finds nothing erroneous in the clerk’s taxation of costs in the appeal from the Superior Court in Litchfield […]
GOGGINS v. REINZO TRUCKING CO., 166 Conn. 240 (1974)
348 A.2d 569 FRANCIS T. GOGGINS ET AL. v. REINZO TRUCKING COMPANY ET AL. Supreme Court of Connecticut HOUSE, C.J., SHAPIRO, LOISELLE, MACDONALD and BOGDANSKI, Js. The plaintiff R, driving south on a six-lane highway, was making a left-hand turn into a private driveway when the defendants’ tractor-trailer truck, driven by K, struck her car […]
BEUCLER v. LLOYD, 83 Conn. App. 731 (2004)
851 A.2d 358 ROBERT BEUCLER ET AL. v. MICHAEL J. LLOYD ET AL (AC 24158)Appellate Court of Connecticut Foti, Schaller and Berdon, Js. Syllabus The plaintiffs, who had entered into a written contract with the defendants for the construction of a house, sought to recover damages from the Page 732 defendants for peeling paint on […]
McATEER v. McATEER, 17 Conn. App. 815 (1988)
551 A.2d 1291 EDWARD T. McATEER II v. EVELYN C. McATEER (6324)Appellate Court of Connecticut DUPONT, C. J., NORCOTT and FOTI, Js. Submitted on briefs November 18, 1988 Decision released December 5, 1988 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of New […]
PURCELL, INC. v. LIBBEY, 111 Conn. 132 (1930)
149 A. 225 J. L. PURCELL, INC. vs. F. GREY LIBBEY ET AL. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1929. WHEELER, C. J., MALTBIE, HAINES, HINMAN AND BANKS, Js. A subcontractor’s right of lien cannot be taken from him or abridged by act of the contractor or owner. The provision of […]
BAGLEY v. RICE, 176 Conn. 769 (1979)
397 A.2d 119 ESPERANZA BAGLEY ET AL. v. W. JAMES RICE, COMMISSIONER OF THE DEPARTMENT OF COMMUNITY AFFAIRS Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Superior Court in the judicial district of Waterbury is denied by the court. David A. Pels, in support of the petition. Submitted January 10, […]
LUCISNI v. DANA, 9 Conn. App. 815 (1987)
519 A.2d 632 VICTOR LUCIANI v. JEANNE MARIE DANA ET AL. (3229)Appellate Court of Connecticut BORDEN, DALY and BIELUCH, Js. Argued January 7, 1987 Decision released January 9, 1987 Action to recover for services and materials allegedly rendered to the defendants, brought to the Superior Court in the judicial district of Fairfield and referred to […]
THE STATE v. GILLIGAN, 92 Conn. 526 (1918)
103 A. 649 THE STATE OF CONNECTICUT vs. AMY E. ARCHER GILLIGAN. Supreme Court of Connecticut First Judicial District, Hartford, March Term, 1918. PRENTICE, C. J., RORABACK, WHEELER, BEACH and SHUMWAY, Js. Upon a prosecution for murder by poison, evidence of other unconnected murders committed by the accused, by similar means, is generally inadmissible. Such […]
STATE v. GRIFFIN, 35 Conn. Sup. 603 (1978)
401 A.2d 62 STATE OF CONNECTICUT v. DENNIS GRIFFIN FILE NO. 505Appellate Session of the Superior Court Statutes which are procedural in nature and which do not affect substantive rights are not subject either to the common-law or to the statutory (55-3) prohibition against retrospective application. The defendant, who, pursuant to statute (17-82e and 17-324), […]
HIGHGATE CONDOMINIUM ASSOCIATION v. MILLER, 129 Conn. App. 429 (2011)
21 A.3d 853 HIGHGATE CONDOMINIUM ASSOCIATION, INC. v. ROBERT MILLER ET AL (AC 31647)Appellate Court of Connecticut Alvord, Bear and West, Js. Syllabus The plaintiff condominium association sought to foreclose a statutory lien for unpaid common charges on a certain condominium unit in which the defendant U Co. had an interest. U Co. was defaulted […]
AMERICAN TOTALISATOR CO. v. DUBNO, 210 Conn. 401 (1989)
555 A.2d 414 AMERICAN TOTALISATOR COMPANY, INC. v. OREST E. DUBNO, COMMISSIONER OF REVENUE SERVICES DTP ROYALTY, INC. v. JOHN C. GROPPO, COMMISSIONER OF REVENUE SERVICES GTECH CORPORATION v. JOHN C. GROPPO, COMMISSIONER OF REVENUE SERVICES (13408) (13410) (13411) (13412)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and COVELLO, Js. The three plaintiff companies […]
BARNICK’S TRACTOR RENTAL, INC. v. BD. OF ZNG. APPEALS, 167 Conn. 660 (1974)
325 A.2d 808 BARNICK’S TRACTOR RENTAL, INC. v. NEW HAVEN BOARD OF ZONING APPEALS BARNICK’S TRACTOR RENTAL, INC. v. NEW HAVEN BOARD OF ZONING APPEALS (No. 91584) (No. 91620)Supreme Court of Connecticut The plaintiff’s petitions for certification for appeal from the Court of Common Pleas in New Haven County is denied. William F. Geenty and […]
CIARLEGLIO v. JONAS, 117 Conn. 665 (1933)
167 A. 628 ANTOINETTE R. CIARLEGLIO vs. WILLIAM M. JONAS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Argued June 7th, 1933 Decided July 25th, 1933. ACTION to recover damages for personal injuries, alleged to have been caused by the negligence of the defendant, brought to the Court of Common […]
BRADY’S APPEAL, 89 Conn. 310 (1915)
94 A. 287 JOHN BRADY’S APPEAL FROM COUNTY COMMISSIONERS. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1915. PRENTICE, C. J., THAYER, RORABACK, WHEELER and BEACH, Js. Upon a taxpayer’s appeal from the action of the county commissioners in granting a removal permit to a retail liquor dealer, the Superior Court found that […]
CORRIGAN v. ANTUPIT, 131 Conn. 71 (1944)
37 A.2d 697 ELIZABETH CORRIGAN v. HELEN ANTUPIT Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, DICKENSON and WYNNE, Js. The liability, under the doctrine of Webel v. Yale University, 125 Conn. 515, of a landowner who leases premises for purposes involving the fact that people will be invited upon them as patrons of the […]
KIELY v. RAGALI, 93 Conn. 454 (1919)
106 A. 502 LORRETA KIELY vs. DANIEL RAGALI, JR., ET AL. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1919. PRENTICE, C. J., RORABACK, WHEELER, BEACH and GAGER, Js. The failure of the driver of an automobile to have his license card with him when a collision occurs on the highway, may […]
STATE v. SMITH, 7 Conn. App. 801 (1986)
509 A.2d 566 STATE OF CONNECTICUT v. GEORGE EARL SMITH (4272)Appellate Court of Connecticut DUPONT, C.J., HULL and DALY, Js. Argued May 1 Decided May 1, 1986 Information charging the defendant with the crime of robbery in the first degree, brought to the Superior Court in the judicial district of Danbury and tried to the […]
STATE v. COLON, 275 Conn. 922 (2005)
883 A.2d 1247 STATE OF CONNECTICUT v. JUAN A. COLON Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 89 Conn. App. 903 (AC 25389), is denied. Mark Diamond, special public defender, in support of the petition. Melissa Streeto Brechlin, assistant state’s attorney, in opposition. Decided September 20, 2005
TUCK v. COMMISSIONER OF CORRECTION, 123 Conn. App. 189 (2010)
CURTIS TUCK v. COMMISSIONER OF CORRECTION 1 A.3d 1111 (AC 31046)Appellate Court of Connecticut Lavine, Alvord and Bear, Js. Syllabus The petitioner sought a writ of habeas corpus, claiming that his trial counsel provided ineffective assistance by failing to negotiate with the state for a plea offer of three to four years imprisonment. The habeas […]
ALAIMO v. BEACON, 89 Conn. App. 363 (2005)
MATTHEW J. ALAIMO v. BEACON INDUSTRIES, INC. No. (AC 25667).Appellate Court of Connecticut. Dranginis, McLachlan and Foti, Js. Procedural History Action to recover damages for, inter alia, breach of an employment contract, and for other relief, brought to the Superior Court in the judicial district of Middlesex and tried to the court, Hon. Richard A. […]
STATE v. ANNUNZIATO, 174 Conn. 376 (1978)
387 A.2d 566 STATE OF CONNECTICUT v. FRANCISCO ANNUNZIATO Supreme Court of Connecticut HOUSE, C.J., LOISELLE, BOGDANSKI, LONGO and SPEZIALE, Js. Convicted of the crime of conspiracy to commit murder, the defendant appealed, claiming that the trial court erred in refusing to allow him to cross-examine a state’s witness regarding narcotics charges then pending against […]
WETSTONE v. CANTOR, 144 Conn. 77 (1956)
127 A.2d 70 JULIUS WETSTONE ET AL. v. YALE CANTOR ET AL. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, WYNNE and DALY, Js. The test whether a business, lawful in itself, constitutes a nuisance is the reasonableness of the use of the property in the particular locality under the Circumstances. The plaintiffs owned summer […]
DRAIN DOCTOR, INC. v. LYMAN, 115 Conn. App. 457 (2009)
973 A.2d 672 DRAIN DOCTOR, INC. v. JASON LYMAN. (AC 29616)Appellate Court of Connecticut Harper, Beach and Lavery, Js. Syllabus The plaintiff, a licensed plumbing and piping company, sought to recover damages for, inter alia, breach of contract from the defendant in connection with certain work performed by the plaintiff at the defendant’s Page 458 […]
CONNECTICUT NATIONAL BANK v. REHAB ASSOCIATES, 300 Conn. 314 (2011)
CONNECTICUT NATIONAL BANK v. REHAB ASSOCIATES ET AL 12 A.3d 995 (SC 18597), (SC 18598)Supreme Court of Connecticut Rogers, C. J., and Norcott, Palmer, Zarella, McLachlan and Eveleigh, Js. Syllabus In 1989, the named defendant R Co., a partnership of the defendants E and H, executed a note in the amount of $425,000, secured by […]
LORUSSO v. HILL, 139 Conn. 554 (1953)
95 A.2d 698 DOMENIC LORUSSO, ADMINISTRATOR (ESTATE OF CANIO LORUSSO) v. G. ALBERT HILL, HIGHWAY COMMISSIONER Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. The purpose of the notice required in the statute permitting an action to be brought for injuries sustained on a state highway was merely to furnish the […]
IN RE YARISHA F., 121 Conn. App. 150 (2010)
IN RE YARISHA F[*] 994 A.2d 296 (AC 31123)Appellate Court of Connecticut [*] In accordance with the spirit and intent of General Statutes § 46b-142 (b) and Practice Book § 79-3, the names of the parties involved in this appeal are not disclosed. The records and papers of this case shall be open for inspection […]
STATE v. FESTO, 175 Conn. 760 (1978)
387 A.2d 189 STATE OF CONNECTICUT v. RALPH FESTO Supreme Court of Connecticut The state’s motion to dismiss the appeal from they Superior Court in Fairfield County is granted by the court unless the defendant on or before July 10, 1978, files his preliminary statement of the issues and designation of the record. Walter D. […]
STATE v. ORTIZ, 47 Conn. App. 333 (1997)
705 A.2d 554 STATE OF CONNECTICUT v. CARLOS ORTIZ (AC 17102)Appellate Court of Connecticut Foti, Lavery and Hennessy, Js. SYLLABUS Convicted of the crimes of murder as an accessory and conspiracy to commit murder in connection with a shooting incident in which he drove the shooter away from the scene of the crime, the defendant […]
IN RE JUVENILE APPEAL (84-6), 195 Conn. 801 (1985)
487 A.2d 564 IN RE JUVENILE APPEAL (84-6) Supreme Court of Connecticut The respondent’s petition for certification for appeal from the Appellate Court, 2 Conn. App. 705, is denied. Paul D’Astous, in support of the petition. Decided January 2, 1985
STATE v. MORALES, 39 Conn. App. 617 (1995)
667 A.2d 68 STATE OF CONNECTICUT v. ROBERTO MORALES (11565)Appellate Court of Connecticut Foti, Lavery and Heiman, Js. Convicted of the crimes of sexual assault in the first degree, robbery in the first degree and threatening, the defendant appealed to this court, which affirmed the judgment of the trial court. On the granting of certification, […]
IN RE JUVENILE APPEAL (84-AB), 192 Conn. 254 (1984)
471 A.2d 1380 IN RE JUVENILE APPEAL (84-AB)[*] (11429)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, PARSKEY, SHEA and GRILLO, Js. The parents of T, a minor child, appealed to this court from two judgments of the trial court on petitions by the department of children and youth services (DCYS), one adjudging T to be neglected […]
NEW BREED LOGISTICS v. CT INDY NH TT, 129 Conn. App. 563 (2011)
NEW BREED LOGISTICS, INC. v. CT INDY NH TT, LLC, ET AL 19 A.3d 1275 (AC 31178)Appellate Court of Connecticut DiPentima, C. J., and Lavine and Alvord, Js. Syllabus The plaintiff, which had entered into a commercial lease with the predecessor of the defendant C Co. to rent a portion of certain premises on which […]
CATUCCI v. OUELLETTE, 25 Conn. App. 56 (1991)
592 A.2d 962 ALFRED CATUCCI ET AL. v. ROBERT J. OUELLETTE (9449)Appellate Court of Connecticut DALY, FOTI and LANDAU, Js. The plaintiffs sought to recover for the defendant’s fraudulent nondisclosure of the fact that a sewer permit could not be obtained for a lot that the defendant had sold to the named plaintiff. The trial […]