STATE OF CONNECTICUT v. DIANA L. MOULTON 991 A.2d 728 (AC 29617)Appellate Court of Connecticut Beach, Robinson and McDonald, Js. Syllabus Convicted of the crimes of breach of the peace in the second degree and harassment in the second degree, the defendant appealed to this court. The charges against the defendant, a postal employee, stemmed […]
Category: Connecticut Appellate & Supreme Courts Opinions
SMULEWICZ-ZUCKER v. ZUCKER, 281 Conn. 905 (2007)
916 A.2d 45 HEDDA SMULEWICZ-ZUCKER v. DAVID ZUCKER. Supreme Court of Connecticut The plaintiffs petition for certification for appeal from the Appellate Court, 98 Conn. App. 419 (AC 26824), is denied. VERTEFEUILLE, J., did not participate in the consideration or decision of this petition. Norman A. Pattis, in support of the petition. Richard L. Albrecht, […]
STATE v. SMITH, 281 Conn. 930 (2007)
918 A.2d 279 STATE OF CONNECTICUT v. TELLY TROY SMITH. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 99 Conn. App. 902 (AC 27682), is denied. Glenn W. Folk, special public defender, in support of the petition. Jessica Probolus, special deputy assistant state’s attorney, in opposition. Decided March […]
SINISI v. GANGI, 198 Conn. 803 (1986)
502 A.2d 932 MICHELE SINISI ET AL. v. SALVATORE GANGI ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court is denied. Robert G. Zanesky, in support of the petition. Thomas J. Heagney, in opposition. Decided January 3, 1986
GHENT v. STEVENS, 114 Conn. 415 (1932)
159 A. 94 WILLIAM J. GHENT, ADMINISTRATOR, (ESTATE OF WILLIAM J. GHENT, JR.) vs. BURR E. STEVENS ET AL. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. In the present case it was held that there was abundant evidence to substantiate the defendants’ claim as to the cause of the […]
STATE v. WRIGHT, 76 Conn. App. 91 (2003)
818 A.2d 824 STATE OF CONNECTICUT v. TRAVIS L. WRIGHT (AC 21830)Appellate Court of Connecticut Lavery, C.J., and Flynn and McDonald, Js. Syllabus Convicted of the crime of manslaughter in the first degree, the defendant appealed to this court, claiming, inter alia, that the trial court improperly Page 92 denied his motion to suppress his […]
IN RE ROSHAWN R., 51 Conn. App. 44 (1998)
720 A.2d 1112 IN RE ROSHAWN R. ET AL.[*] (AC 17590)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 […]
STATE v. ECHOLS, 165 Conn. 820 (1973)
310 A.2d 764 STATE OF CONNECTICUT v. EDDIE J. ECHOLS Supreme Court of Connecticut The defendant’s motion to review the order of the trial court granting the state’s motion for an extension of time within which to file a counter finding in the appeal from the Superior Court in New Haven County having been considered […]
BUGRYN v. STATE, 97 Conn. App. 324 (2006)
904 A.2d 269 PRISCILLA BUGRYN ET AL. v. STATE OF CONNECTICUT. (AC 27095).Appellate Court of Connecticut DiPentima, Gruendel and Berdon, Js. Syllabus The plaintiff dependents of the decedent appealed to this court from the decision of the workers’ compensation review board affirming the dismissal by the workers’ compensation commissioner of their claim for dependency benefits. […]
MARQUAND v. ADMINISTRATOR, 300 Conn. 923 (2011)
VERONICA L. MARQUAND v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT. 15 A.3d 630Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 124 Conn. App. 75 (AC 31347), is denied. Page 924 Veronica L. Marquand, pro se, in support of the petition. Decided March 23, 2011
PAULSEN v. KRONBERG, 66 Conn. App. 876 (2001)
786 A.2d 453 HARRY PAULSEN v. DAVID KRONBERG ET AL. (AC 20587)Appellate Court of Connecticut Lavery, C.J., and Flynn and Dupont, Js. Submitted on briefs September 12, 2001 Officially released November 13, 2001 Procedural History Action to recover damages for, inter alia, breach of an employment contract, brought to the Superior Court in the judicial […]
STATE v. CRUZ, 33 Conn. App. 849 (1994)
639 A.2d 534 STATE OF CONNECTICUT v. JUSTO CRUZ (12261)Appellate Court of Connecticut FOTI, HEIMAN and SPEAR, Js. Convicted of the crime of robbery in the first degree, the defendant appealed to this court. Held: 1. The defendant could not prevail on his unpreserved claim that the trial court improperly instructed the jury that a […]
KABATZNICK v. KABATZNICK, 175 Conn. 255 (1978)
397 A.2d 1346 NORMAN M. KABATZNICK v. JOAN S. KABATZNICK Supreme Court of Connecticut COTTER, LOISELLE, BOGDANSKI, LONGO and HEALEY, Js. Argued April 7, 1978 Decision released May 30, 1978 Action for dissolution of a marriage, and for other relief, brought to the Superior Court in Middlesex County and referred to Hon. Raymond E. Baldwin, […]
STATE v. COLON, 234 Conn. 911 (1995)
660 A.2d 354 STATE OF CONNECTICUT v. LUIS COLON Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 37 Conn. App. 635 (AC 13022), is denied. Neal Cone, assistant public defender, in support of the petition. Mary Elizabeth Baran, assistant state’s attorney, in opposition. Decided June 19, 1995
MARRA v. COMMISSIONER OF CORRECTION, 51 Conn. App. 305 (1998)
721 A.2d 1237 THOMAS MARRA v. COMMISSIONER OF CORRECTION (AC 17631)Appellate Court of Connecticut O’Connell, C.J., and Foti and Hennessy, Js. SyllabusArgued October 27, 1998 Officially released December 22, 1998 Procedural History Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of Tolland and tried to the […]
THE SILLIMAN COMPANY v. S. IPPOLITO AND SONS, INC., 192 Conn. 801 (1984)
470 A.2d 1218 THE SILLIMAN COMPANY v. S. IPPOLITO AND SONS, INC., ET AL. Supreme Court of Connecticut The named defendant’s petition for certification for appeal from the Appellate Court, 1 Conn. App. 72, is denied. Lawrence P. Weisman, in support of the petition. Dion W. Moore, in opposition. Decided January 5, 1984
ZIMMERMAN v. GARVEY, 81 Conn. 570 (1909)
71 A. 780 FRANK M. ZIMMERMAN vs. MARY A. GARVEY. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1909. BALDWIN, C. J., HALL, PRENTICE, THAYER and RORABACK, Js. Public policy forbids real-estate brokers, and agents generally, from acting for both parties to a transaction, except with their knowledge and assent. A real-estate broker, […]
DOE v. BRIDGEPORT HOSPITAL, 40 Conn. App. 429 (1996)
671 A.2d 405 JANE DOE ET AL. v. BRIDGEPORT HOSPITAL ET AL. (15200)Appellate Court of Connecticut Dupont, C.J., and Lavery, Landau and Spear, Js. The plaintiffs, who had appealed to this court after the trial court granted the motion for summary judgment filed by the defendant B in the plaintiffs’ medical malpractice action, sought review […]
ABEL v. PLANNING ZONING COMMISSION, 297 Conn. 414 (2010)
MORDECHAI ABEL ET AL. v. PLANNING AND ZONING COMMISSION OF THE TOWN OF NEW CANAAN ET AL 998 A.2d 1149 (SC 18333), (SC 18418)Supreme Court of Connecticut Norcott, Palmer, Vertefeuille, Zarella and McLachlan, Js.[*] [*] The listing of justices reflects their seniority status on this court as of the date of oral argument. Syllabus The […]
STATE v. KARI, 26 Conn. App. 286 (1991)
600 A.2d 1374 STATE OF CONNECTICUT v. NELSON KARI (9199)Appellate Court of Connecticut DUPONT, C.J., O’CONNELL and FOTI, Js. Convicted of the crime of unlawful removal or alteration of public records, the defendant appealed to this court claiming that the trial court improperly admitted into evidence certain incriminating statements he had made to a police […]
CHESTER v. ZONING BOARD OF APPEALS, 46 Conn. App. 148 (1997)
698 A.2d 370 TRACY CHESTER v. ZONING BOARD OF APPEALS OF THE TOWN OF WESTPORT (AC 16106)Appellate Court of Connecticut Lavery, Schaller and Hennessy, Js. Argued April 22, 1997 Officially released August 5, 1997 PROCEDURAL HISTORY Appeal from the decision by the defendant denying the plaintiff’s application for a zoning variance on certain of her […]
STATE v. OWENS, 63 Conn. App. 245 (2001)
775 A.2d 325 STATE OF CONNECTICUT v. ANDREW OWENS (AC 18013)Appellate Court of Connecticut Spear, Dranginis and Dupont, Js. Syllabus Convicted of the crimes of assault in the first degree and carrying a pistol without a permit in connection with an incident in which the victim was shot in the arm, the defendant appealed to […]
STATE v. HARRIS, 198 Conn. 158 (1985)
502 A.2d 880 STATE OF CONNECTICUT v. VAN HARRIS (11603)Supreme Court of Connecticut PETERS, C.J., HEALEY, DANNEHY, SANTANIELLO and CALLAHAN, Js. Under the statute (53a-8) concerning criminal liability for the acts of another, a person may be prosecuted and punished as a principal offender when, “acting with the mental state required for the commission of […]
JACKSON v. JACKSON, 17 Conn. App. 431 (1989)
553 A.2d 631 BARBARA JACKSON v. JOSEPH JACKSON (6494)Appellate Court of Connecticut DUPONT, C. J., O’CONNELL and NORCOTT, Js. On the defendant’s appeal from the judgment dissolving his marriage to the plaintiff, held: 1. The trial court did not abuse its discretion in making its financial award to the plaintiff; that court properly considered the […]
WATERBURY TEACHERS ASSN. v. WATERBURY, 164 Conn. 426 (1973)
324 A.2d 267 WATERBURY TEACHERS ASSOCIATION ET AL. v. CITY OF WATERBURY ET AL. Supreme Court of Connecticut HOUSE, C.J., SHAPIRO, LOISELLE, MACDONALD and BOGDANSKI, Js. The plaintiff R was employed as a teacher by the defendant Waterbury board of education. His application to take an examination for the position of elementary school principal was […]
SANTIAGO v. WARDEN, 27 Conn. App. 780 (1992)
609 A.2d 1023 VICTOR SANTIAGO v. WARDEN, STATE PRISON (10286)Appellate Court of Connecticut NORCOTT, FOTI and LAVERY, Js. The petitioner, who had been sentenced for the crime of robbery in the third degree and for violating the terms of a prior probation, sought a writ of habeas corpus challenging his sentence. The trial court granted […]
GROSS v. RUBBO, 133 Conn. 639 (1947)
53 A.2d 653 WILLIAM GROSS v. JOSEPH RUBBO ET AL. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. A speed of 20 to 25 miles an hour in driving an automobile at night on the wet pavement of a congested residential street was not improper and did not constitute reckless operation […]
SCHAVOIR v. AMERICAN RE-BONDED LEATHER CO., 104 Conn. 472 (1926)
133 A. 582 ARNOLD L. SCHAVOIR vs. AMERICAN RE-BONDED LEATHER COMPANY. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1926. WHEELER, C. J., CURTIS, MALTBIE, HAINES and HINMAN, Js. The possessor of a trade secret has not, strictly speaking, any property rights therein and, if the secret be in its nature unpatentable, he […]
NAUGATUCK BOE v. NAUGATUCK, 254 Conn. 929 (2000)
761 A.2d 753 BOARD OF EDUCATION OF THE TOWN AND BOROUGH OF NAUGATUCK v. TOWN AND BOROUGH OF NAUGATUCK ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 58 Conn. App. 632 (AC 18902), is granted, limited to the following issue: “Whether the Appellate Court properly dismissed […]
SCHIRMER v. ZONING COMMISSION, 161 Conn. 575 (1971)
290 A.2d 337 CARL F. SCHIRMER [VIRGINIA M. SCHIRMER, EXECUTRIX (ESTATE OF CARL F. SCHIRMER), SUBSTITUTED PLAINTIFF], ET AL. v. ZONING COMMISSION OF THE CITY OF MERIDEN ET AL. Supreme Court of Connecticut HOUSE, C.J., THIM, RYAN, SHAPIRO and LOISELLE, Js. Argued October 6, 1971 Decided October 27, 1971 Appeal from the action of the […]
CARROLL v. SCHWARTZ, 127 Conn. 126 (1940)
14 A.2d 754 RALPH J. CARROLL v. HARRY SCHWARTZ ET AL. Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN, JENNINGS and ELLS, Js. It is not the concern of courts to pass upon the economic advantages or disadvantages of particular acts of legislation regulating business. Such matters are for the legislature to determine. They […]
STATE v. JEFFREYS, 266 Conn. 913 (2003)
833 A.2d 465 STATE OF CONNECTICUT v. MICHAEL JEFFREYS Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 78 Conn. App. 659 (AC 21542), is denied. Kent Drager, senior assistant public defender, in support of the petition. Judith Rossi, executive assistant state’s attorney, in opposition. Decided September 25, 2003
KRIEDEL v. KRAMPITZ, 137 Conn. 532 (1951)
79 A.2d 181 EDWARD KRlEDEL, ADMINISTRATOR (ESTATE OF ADOLPH SCHMIDT) v. JULIUS KRAMPITZ Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. To make a valid gift inter vivos, the donor must part with control of the property which is the subject of the gift with an intent that title shall pass […]
SACHEM’S HEAD ASSN. v. BOARD OF TAX REVIEW, 190 Conn. 627 (1983)
461 A.2d 995 SACHEM’S HEAD ASSOCIATION v. BOARD OF TAX REVIEW OF THE TOWN OF GUILFORD (11020)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, PARSKEY, SHEA and GRILLO, Js. While “property belonging to . . . a municipal corporation . . . and used for a public purpose” is by statute (12-81 [4]) exempt from taxation, […]
MASSEY v. TOWN OF BRANFORD, 295 Conn. 921 (2010)
WILLIAM MASSEY ET AL. v. TOWN OF BRANFORD ET AL. 991 A.2d 565Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court, 119 Conn. App. 453 (AC 30258), is denied. William Massey, pro se, and Dawn Massey, pro se, in support of the petition. William H. Clendenen, Jr., and Irving […]
ZOMMER v. VENTULETT, 165 Conn. 829 (1973)
ROBERT ZOMMER AND PAMELA ZOMMER, COADMINISTRATORS (ESTATE OF LOUIS J. ZOMMER), ET AL. v. CATHERINE VENTULETT Supreme Court of Connecticut The defendant’s motion to dismiss the appeal from the Court of Common Pleas in Fairfield County is denied. John J. Graham, for the appellee (defendant). John J. McNamara, for the appellants (plaintiffs). Argued December 4, […]
STATE v. WELLS, 111 Conn. App. 84 (2008)
STATE OF CONNECTICUT v. RYSHON WELLS (AC 28534)Appellate Court of Connecticut McLachlan, Harper and McDonald, Js. Syllabus Convicted of the crimes of criminal possession of a firearm, carrying a pistol without a permit and interfering with an officer, the defendant appealed to this court. He claimed that he was deprived of his rights to a […]
DeCARLO v. FRAME, 134 Conn. 530 (1948)
58 A.2d 846 ALBERT T. DeCARLO, ADMINISTRATOR (ESTATE OF EMILIO J. DeCARLO) v. ANDREW FRAME ET AL. Supreme Court of Connecticut MALTBIE, C. J., BROWN, JENNINGS, ELLS and DICKENSON, Js. When the examination of a juror is on the voir dire, a party has no right to a peremptory challenge after he has accepted a […]
FATONE v. DEDOMENICO, 161 Conn. 576 (1971)
290 A.2d 324 LOUIS FATONE v. JOSEPH M. DEDOMENICO Supreme Court of Connecticut HOUSE, C.J., COTTER, RYAN, SHAPIRO and LOISELLE, Js. Argued October 7, 1971 Decided October 27, 1971 Action to recover damages for alleged malicious prosecution, brought to the Court of Common Pleas in New Haven County and tried to the jury befor O’Brien, […]
STATE v. ORAL H., 300 Conn. 902 (2011)
STATE OF CONNECTICUT v. ORAL H 12 A.3d 573Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 125 Conn. App. 276 (AC 30289), is denied. Jeffrey C. Kestenband, in support of the petition. Timothy J, Sugrue, senior assistant state’s attorney, in opposition. Decided January 20, 2011
STATE v. COOK, 183 Conn. 520 (1981)
441 A.2d 41 STATE OF CONNECTICUT v. DAVID COOK Supreme Court of Connecticut BOGDANSKI, HEALEY, ARMENTANO, WRIGHT and O’CONNELL, Js. Argued December 3, 1980 Decision released April 21, 1981 Motion by the defendant to dismiss proceedings charging a violation of probation, brought to the Superior Court in the judicial district of Hartford-New Britain at Hartford […]
ROSE DEBINSKIE, ADMINISTRATRIX v. FRED LESTER YOUNG, 107 Conn. 734 (1927)
139 A. 923 ROSE DEBINSKIE, ADMINISTRATRIX, vs. FRED LESTER YOUNG. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1927. WHEELER, C.J., MALTBIE, HAINES, HINMAN and BANKS, Js. Argued November 3d 1928 Decided December 12th, 1927. ACTION to recover damages for the death of the plaintiff’s intestate, alleged to have been caused by the […]
FitzGERALD v. EAST LAWN CEMETERY, INC., 126 Conn. 286 (1940)
10 A.2d 683 DAVID E. FitzGERALD, TRUSTEE (UNDER WILL OF DWIGHT W. TUTTLE) v. EAST LAWN CEMETERY, INC., ET ALS. Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. A gift to construct and maintain a building for a charitable purpose for the benefit of those of the public who have occasion […]
STATE v. BROCUGLIO, 264 Conn. 778 (2003)
STATE OF CONNECTICUT v. ANTHONY J. BROCUGLIO. (SC 16590).Supreme Court of Connecticut Borden, Norcott, Katz, Palmer and Zarella, Js. Syllabus Under the “new crime exception” to the exclusionary rule adopted in this case, the commission of a new crime dissipates the taint of an illegal Page 779 entry into one’s home from evidence of that […]
BURRITT MUT. SAV. BANK OF NEW BRITAIN v. TUCKER, 183 Conn. 369 (1981)
439 A.2d 396 BURRITT MUTUAL SAVINGS BANK OF NEW BRITAIN v. STANLEY V. TUCKER ET AL. Supreme Court of Connecticut BOGDANSKI, PETERS, SHEA, WRIGHT and BIELUCH, Js The defendant appealed to this court from a judgment of strict foreclosure of a mortgage on an apartment building which he owned. He claimed that the trial court […]
GALLAGHER v. COVENANT INSURANCE COMPANY, 40 Conn. App. 908 (1996)
668 A.2d 397 ELIZABETH GALLAGHER v. COVENANT INSURANCE COMPANY (13969)Appellate Court of Connecticut Lavery, Landau and Schaller, Js. Argued December 7, 1995 Decision released January 9, 1996 Application to vacate an arbitration award, brought to the Superior Court in the judicial district of Ansonia-Milford and tried to the court, Skolnick, J.; judgment denying the application, […]
RIVERA v. SAINT FRANCIS HOSPITAL MEDICAL CTR., 55 Conn. App. 460 (1999)
738 A.2d 1151 CARMELO RIVERA v. SAINT FRANCIS HOSPITAL AND MEDICAL CENTER ET AL. (AC 16976)Appellate Court of Connecticut Foti, Spear and Dupont, Js. Syllabus The plaintiff sought damages from the four defendants, a hospital and three physicians, S, G and L, alleging various acts of medical malpractice from Page 461 September, 1985, through January, […]
ANDERSON v. COMMISSIONER OF CORRECTION, 114 Conn. App. 778 (2009)
971 A.2d 766 TOBIAS C. ANDERSON v. COMMISSIONER OF CORRECTION. (AC 29430)Appellate Court of Connecticut Bishop, DiPentima and Peters, Js. Syllabus The petitioner sought, in a third amended petition, a writ of habeas corpus, alleging claims of ineffective assistance of trial and habeas counsel, prosecutorial impropriety and judicial misconduct, and that the cumulative effect of […]
CARRANO v. YALE-NEW HAVEN HOSPITAL, 84 Conn. App. 656 (2004)
MARY CARRANO, ADMINISTRATRIX (ESTATE OF PHILLIP J. CARRANO, JR.), ET AL. v. YALE-NEW HAVEN HOSPITAL ET AL. No. (AC 22644).Appellate Court of Connecticut Dranginis, West and McLachlan, Js. Syllabus The plaintiff C, individually and as administratrix of the estate of her husband, sought to recover damages for medical malpractice. After the close of evidence, the […]
STATE v. KING, 237 Conn. 918 (1996)
676 A.2d 1374 STATE OF CONNECTICUT v. GREGORY KING Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 40 Conn. App. 757 (AC 13766), is denied. Mark Diamond, special public defender, in support of the petition. Decided May 28, 1996 Page 919
BLUM v. BLUM, 109 Conn. App. 316 (2008)
951 A.2d 587 JANE DAVENPORT BLUM v. HOWARD R. BLUM. (AC 28101), (AC 28532)Appellate Court of Connecticut Flynn, C. J., and DiPentima and Lavery, Js. Syllabus The defendant, whose marriage to the plaintiff had been dissolved, appealed to this court from the judgments of the trial court denying his postjudgment motions to modify his alimony […]
DANIELS v. ALANDER, 75 Conn. App. 864 (2003)
818 A.2d 106 DOUGLAS R. DANIELS ET AL. v. HON. JON M. ALANDER (AC 22542)Appellate Court of Connecticut Foti, Dranginis and Flynn, Js. Syllabus The plaintiff attorneys, R and D, sought a writ of error, challenging the reprimands issued against them by the trial court in connection with their ex parte application for, inter alia, […]
SCHWARTZ v. MURPHY, 74 Conn. App. 286 (2002)
812 A.2d 87 KENNETH A. SCHWARTZ v. KAREN A. MURPHY ET AL. (AC 22318).Appellate Court of Connecticut Lavery, C.J., and Foti and Dranginis, Js. Syllabus The plaintiff property owner sought to enjoin the defendants, the owners of an adjoining parcel of land, from allowing a privet hedge and a large tree on their property to […]
LaCROIX v. LaCROIX, 189 Conn. 685 (1983)
457 A.2d 1076 RICHARD LACROIX v. JOANNA LACROIX (10301)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, HEALEY, SHEA and GRILLO, Js. In his appeal from the judgment dissolving his marriage to the defendant, the plaintiff challenged the alimony and property awards made by the referee to whom the matter had been assigned. More specifically, he claimed […]
SZOT v. SZOT, 41 Conn. App. 238 (1996)
674 A.2d 1384 MARTA SZOT v. TADEUSZ SZOT (14251)Appellate Court of Connecticut Dupont, C. J., and Schaller and Spear, Js. The plaintiff appealed to this court from the judgment of the trial court converting a decree of legal separation into a decree of dissolution with attendant financial, visitation and custody orders. Held that the trial […]
STATE v. SMITH, 155 Conn. 732 (1967)
235 A.2d 664 STATE OF CONNECTICUT v. STUART B. SMITH ET AL. Supreme Court of Connecticut The motion by the state to dismiss the appeal by each of the defendants from the Superior Court in New Haven County is granted unless the defendants’ briefs are filed on or before January 2, 1968. Page 733 David […]
DASILVA v. DANBURY PUBLISHING COMPANY, 235 Conn. 936 (1995)
668 A.2d 374 RONALD DASILVA v. DANBURY PUBLISHING COMPANY, A DIVISION OF OTTOWAY NEWSPAPERS, INC., ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 39 Conn. App. 653 (AC 13882), is denied. Scott R. McCarthy, in support of the petition. David W. Schoolcraft, in opposition. Decided December […]
STATE v. MEDLEY, 245 Conn. 915 (1998)
719 A.2d 1167 STATE OF CONNECTICUT v. HOPETON LEE MEDLEY Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 48 Conn. App. 662 (AC 16456), is denied. BERDON, J. Dissenting. I would grant the defendant’s petition for certification to appeal. Brian S. Carlow, senior assistant public defender, in support […]
BENNETT v. UNITED LUMBER SUPPLY CO., 114 Conn. 614 (1932)
159 A. 572 JAMES E. BENNETT ET AL vs. THE UNITED LUMBER AND SUPPLY COMPANY ET AL. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. While the allowance of amendments to pleadings is largely in the discretion of the trial court, it is a legal discretion the exercise of which […]
BUTLER v. BUTLER, 271 Conn. 657 (2004)
859 A.2d 26 LAURA B. G. BUTLER v. PIERS J. R. BUTLER. (SC 17153)Supreme Court of Connecticut. Sullivan, C. J., and Borden, Katz, Palmer and Vertefeuille, Js. Syllabus The plaintiff and the defendant, whose marriage had been dissolved by an Illinois court, both sought to modify the award of joint custody of their two minor […]
STATE v. HUDSON, 154 Conn. 631 (1967)
228 A.2d 132 STATE OF CONNECTICUT v. KATHLEEN HUDSON Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM, and RYAN, Js. The defendant, in connection with her appeal from a conviction in the Superior Court of the crime of theft, sought a review and a reversal of the court’s order denying her application for waiver […]
BUOL MACHINE CO. v. BUCKENS, 146 Conn. 639 (1959)
153 A.2d 826 THE BUOL MACHINE COMPANY v. WILLIAM T. BUCKENS Supreme Court of Connecticut DALY, C.J., BALDWIN, KING, MURPHY and MELLITZ, Js. A judgment may not be based on an entirely different cause of action from any alleged in the complaint. This does not mean that a variance between the pleadings and the proof […]
STATE v. RICCIO, 41 Conn. App. 847 (1996)
678 A.2d 981 STATE OF CONNECTICUT v. LINDA RICCIO (14545)Appellate Court of Connecticut Dupont, C. J., and Foti and Spear, Js. Convicted of the crimes of breach of the peace and harassment in the second degree, the defendant appealed to this court claiming, inter alia, that the trial court improperly admitted certain rebuttal testimony. Held: […]
SZCZAPA v. UNITED PARCEL SERVICE, 262 Conn. 952 (2003)
817 A.2d 111 RICHARD SZCZAPA v. UNITED PARCEL SERVICE, INC., ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court (AC 23397) is granted, limited to the following issue: “Did the Appellate Court properly dismiss this appeal?” The Supreme Court docket number is SC 16942. Neil Johnson, in […]
STANKIEWICZ v. ZONING BOARD OF APPEALS, 209 Conn. 815 (1988)
550 A.2d 1084 ROBERT J. STANKIEWICZ ET AL. v. ZONING BOARD OF APPEALS OF THE TOWN OF MONTVILLE ET AL. Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court, 15 Conn. App. 729, is granted, limited to the following issue: “Did the Appellate Court err in concluding that if […]
PHOENIX STATE BANK TRUST CO. v. WHITCOMB, 121 Conn. 32 (1936)
183 A. 5 PHOENIX STATE BANK AND TRUST COMPANY vs. K. M. WHITCOMB, RECEIVER, ET ALS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. From the earliest times, nonexpert witnesses who are familiar with handwriting sought to be proven, have been allowed to give their opinion. In the present case, […]
STATE v. SMITH, 47 Conn. App. 937 (1998)
707 A.2d 1294 STATE OF CONNECTICUT v. ODELL SMITH (AC 16217)Appellate Court of Connecticut Landau, Schaller and Spear, Js. Argued January 27, 1998 Officially released February 17, 1998 Defendant’s appeal from the Superior Court in the judicial district of Hartford-New Britain at Hartford, Norko, J. Per Curiam. The judgment is affirmed. Page 938
HOME INSURANCE CO. v. AETNA LIFE AND CASUALTY CO., 231 Conn. 921 (1994)
648 A.2d 163 HOME INSURANCE COMPANY v. AETNA LIFE AND CASUALTY COMPANY Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 35 Conn. App. 94 (AC 12434), is granted, limited to the following issue: “Under the circumstances of this case, did the Appellate Court properly reverse the trial court’s […]
McLOUGHLIN v. SHAW, 95 Conn. 102 (1920)
111 A. 62 CORNELIA COLE McLOUGHLIN ET AL., ADMINISTRATORS, vs. WILLIAM G. SHAW, TRUSTEE, ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1920. PRENTICE, C. J., WHEELER, BEACH, GAGER and CASE, Js. A duly-executed note and mortgage upon which suit is brought are presumably valid instruments until their invalidity is established […]
IN RE PROBATE APPEAL OF CADLE COMPANY, 302 Conn. 914 (2011)
27 A.3d 373 IN RE PROBATE APPEAL OF CADLE COMPANY IN RE PROBATE APPEAL OF DAVID D’ADDARIO, EXECUTOR (ESTATE OF F. FRANCIS D’ADDARIO), ET AL Supreme Court of Connecticut The petition by the executors of the estate of F. Francis D’Addario, David D’Addario and Lawrence D’Addario, for certification for appeal from the Appellate Court, 129 […]
BROWN v. UNITED TECHNOLOGIES CORP., 297 Conn. 54 (2010)
SHARON BROWN v. UNITED TECHNOLOGIES CORPORATION, PRATT AND WHITNEY AIRCRAFT DIVISION, ET AL. 997 A.2d 478 (SC 18332)Supreme Court of Connecticut Rogers, C. J., and Norcott, Katz, Palmer, Vertefeuille, Zarella and McLachlan, Js.[*] [*] The listing of justices reflects their seniority status on this court as of the date of oral argument. Argued April 29, […]
STATE v. MOLLO, 63 Conn. App. 487 (2001)
776 A.2d 1176 STATE OF CONNECTICUT v. ARTHUR MOLLO III (AC 19324)Appellate Court of Connecticut Foti, Mihalakos and Daly, Js. Syllabus The defendant, who had been convicted, on a plea of guilty, of the crimes of burglary in the second degree and disorderly conduct, and had completed his sentence, appealed to this court from the […]
TKACZYK v. GALLAGHER, 154 Conn. 737 (1966)
224 A.2d 753 SAMPSON TKACZYK ET AL. v. KENNETH GALLAGHER Supreme Court of Connecticut The motion by the plaintiffs, dated August 9, 1966, entitled “Motion Concerning Stay” in the appeal from the Superior Court in New Haven County is dismissed for lack of jurisdiction. Sampson Tkaczyk, Evelyn Tkaczyk and Julia Cravens, pro se, in support […]
STATE v. WARHOLIC, 271 Conn. 935 (2004)
861 A.2d 512 STATE OF CONNECTICUT v. CHARLES WARHOLIC. Supreme Court of Connecticut. The petition by the state of Connecticut for certification for appeal from the Appellate Court, 84 Conn. App. 767 (AC 23464), is granted, limited to the following issue: “Did the Appellate Court properly reverse the judgment of conviction because of prosecutorial misconduct?” […]
PHINNEY v. CASALE, 40 Conn. App. 495 (1996)
671 A.2d 851 HELEN PHINNEY, ADMINISTRATRIX (ESTATE OF DONALD AGNELLI) v. GENE A. CASALE ET AL. (13579)Appellate Court of Connecticut O’Connell, Foti and Hennessy, Js. The plaintiff administratrix of the estate of her deceased brother, D, sought to recover for personal injuries D sustained when he was struck by a motor vehicle operated by the […]
WINDSOR v. WINDSOR, 103 Conn. App. 354 (2007)
928 A.2d 1237 LORD FAMILY OF WINDSOR, LLC, ET AL. v. INLAND WETLANDS AND WATERCOURSES COMMISSION OF THE TOWN OF WINDSOR. (AC 27906)Appellate Court of Connecticut Bishop, Lavine and Pellegrino, Js. Argued May 22, 2007 Officially released August 21, 2007 Syllabus The plaintiffs appealed to the trial court from the decision of the defendant inland […]
STATE v. MARSHALL, 166 Conn. 593 (1974)
353 A.2d 756 STATE OF CONNECTICUT v. GEORGE T. MARSHALL Supreme Court of Connecticut HOUSE, C.J., SHAPIRO, LOISELLE, MACDONALD and BOGDANSKI, Js. The defendant appealed his conviction of murder in the first degree for the shooting of a prospective motorcycle gang member who had failed to contribute money for the defense of certain gang members […]
LUZZI v. CASSIDENTO, 205 Conn. 806 (1987)
531 A.2d 936 PETER LUZZI v. RONALD CASSIDENTO ET AL. Supreme Court of Connecticut The named defendant’s petition for certification for appeal from the Appellate Court, 11 Conn. App. 806, is dismissed. Marc M. Schindelman, in support of the petition. Aaron P. Slitt, in opposition. Decided September 23, 1987
STATE v. PARDO, 199 Conn. 354 (1986)
507 A.2d 461 STATE OF CONNECTICUT v. GUILLERMO PARDO (12515)Supreme Court of Connecticut PETERS, C.J., DANNEHY, SANTANIELLO, CALLAHAN and MENT, Js. Convicted of the crimes of possession of narcotics with intent to sell and of possession of narcotics, the defendant appealed to this court. Held: 1. The trial court did not abuse its discretion in […]
KELLEY v. BOARD OF ZONING APPEALS, 126 Conn. 648 (1940)
13 A.2d 675 JOSEPH E. KELLEY v. BOARD OF ZONING APPEALS Supreme Court of Connecticut MALTBIE, C.J., AVERY, BROWN, JENNINGS and ELLS, Js. The zoning board of appeals of New Haven granted permission to L to use a building in a residence zone for a nonconforming use, provided that use should not constitute a nuisance […]
MILLS v. PLANNING AND ZONING COMMISSION OF FAIRFIELD, 175 Conn. 759 (1978)
386 A.2d 1135 MARY H. MILLS, ET AL. v. PLANNING AND ZONING COMMISSION OF THE TOWN OF FAIRFIELD Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Court of Common Pleas in Fairfield County is granted by the court. Aaron B. Schless, in support of the petition. William J. Fitzpatrick III, […]
IROQUOIS GAS TRANSMISSION SYSTEM v. MILESKI, 239 Conn. 936 (1996)
684 A.2d 707 IROQUOIS GAS TRANSMISSION SYSTEM ET AL. v. HENRY J. MILESKI Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 43 Conn. App. 47 (AC 14448), is denied. Page 937 Walter A. Flynn, Jr., in support of the petition. Decided October 29, 1996
STATE v. BRADLEY, 134 Conn. 102 (1947)
55 A.2d 114 STATE OF CONNECTICUT v. ROBERT BRADLEY Supreme Court of Connecticut MALTBIE, C. J., BROWN, JENNINGS, ELLS AND DICKENSON, Js. It was for the jury to pass upon the credibility of the witness L, who purported to be an accomplice but who the defendant claimed was the perpetrator of all the homicides, and […]
SHEFF v. O’NEILL, 238 Conn. 1 (1996)
678 A.2d 1267 MILO SHEFF ET AL. v. WILLIAM A. O’NEILL ET AL. (15255)Supreme Court of Connecticut Peters, C.J., and Callahan, Borden, Berdon, Norcott, Katz and Palmer, Js. The plaintiffs, eighteen schoolchildren residing in the city of Hartford and two neighboring suburban towns, sought declaratory and injunctive relief from the defendants alleging, inter alia, that […]
BERGIN v. ROBBINS, 109 Conn. 329 (1929)
146 A. 724 JOSEPH A. BERGIN vs. GEORGE O. ROBBINS ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1929. WHEELER, C. J., MALTBIE, HAINES, HINMAN AND BANKS, Js. Where an appellant who was not a party defendant in the lower court, entered an appearance there, made claims, was treated by the […]
BRIDGEPORT TRANSIT DISTRICT v. BRIDGEPORT, 101 Conn. App. 243 (2007)
920 A.2d 1028 GREATER BRIDGEPORT TRANSIT DISTRICT ET AL. v. CITY OF BRIDGEPORT ET AL. No. (AC 26723).Appellate Court of Connecticut Gruendel, Harper and Foti, Js. Syllabus The plaintiff transit district and five former members of its board of directors appealed to this court from the judgment of the trial court rendered in favor of […]
STATE v. SCALES, 38 Conn. App. 225 (1995)
660 A.2d 860 STATE OF CONNECTICUT v. LARRY SCALES (13622)Appellate Court of Connecticut FOTI, LANDAU and SCHALLER, Js. Convicted of the crimes of burglary in the third degree and criminal mischief in the third degree, the defendant appealed to this court. Held that there was no merit to the defendant’s claim that the evidence presented […]
BRISTOL SAVINGS BANK v. CELLINO, 34 Conn. App. 914 (1994)
642 A.2d 756 BRISTOL SAVINGS BANK v. JOHN J. CELLINO ET AL. (12578)Appellate Court of Connecticut LAVERY, SCHALLER and SPEAR, Js. Argued April 29, 1994 Decision released May 24, 1994 Action to foreclose a mortgage on certain of the defendants’ real property, brought to the Superior Court in the judicial district of Hartford-New Britain at […]
TEDESCO v. CITY OF STAMFORD, 219 Conn. 910 (1991)
593 A.2d 135 BENJAMIN I. TEDESCO v. CITY OF STAMFORD ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 24 Conn. App. 377, is granted, limited to the following issues: “Did the Appellate Court properly determine that the union grievance process and decision of the board of […]
THE SOYBEL DRUG COMPANY v. SOYBEL, 159 Conn. 603 (1970)
267 A.2d 442 THE SOYBEL DRUG COMPANY v. MYRA SOYBEL ET AL. Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. Argued January 8, 1970 Decided January 8, 1970 Action for an injunction ordering the renewal of a lease and forbidding eviction, and for other relief, brought to the Superior Court in […]
RODE v. ADLEY EXPRESS CO., INC., 130 Conn. 274 (1943)
33 A.2d 329 GEORGE RODE v. ADLEY EXPRESS COMPANY, INC., ET AL. WALTER SCHULTZ v. ADLEY EXPRESS COMPANY, INC., ET AL. ELEANOR DELAMETER v. ADLEY EXPRESS COMPANY, INC., ET AL. ADELAIDE D. HARBERT v. ADLEY EXPRESS COMPANY, INC., ET AL. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The general rule […]
DAMPEER v. DAMPEER, 41 Conn. App. 916 (1996)
677 A.2d 26 LYELL B. DAMPEER v. JANE D. DAMPEER (14887)Appellate Court of Connecticut O’Connell, Foti and Lavery, Js. Argued May 28, 1996 Officially released June 18, 1996 Appeal from the Superior Court in the judicial district of Stamford-Norwalk, Harrigan, J. Per Curiam. The judgment is affirmed.
PACKTOR v. SEPPALA AHO CONSTRUCTION CO., 33 Conn. App. 422 (1994)
636 A.2d 383 SAMUEL PACKTOR v. SEPPALA AND AHO CONSTRUCTION COMPANY, INC., ET AL. (12089) (12090)Appellate Court of Connecticut O’CONNELL, FOTI and LANDAU, Js. The plaintiff P sought to recover for injuries he sustained in a fall on a stairway in a building owned by the defendant J Co. He alleged both common law negligence […]
BIFIELD v. BRUNER-RITTER, INC., 144 Conn. 747 (1958)
137 A.2d 751 MESINA M. BIFIELD v. BRUNER-RITTER, INC. Supreme Court of Connecticut WYNNE, C.J., BALDWIN, DALY, KING and MURPHY, Js. Argued October 4, 1957 Decided January 7, 1958 Action to recover damages for personal injuries, alleged to have been caused by the negligence of the defendant, brought to the Superior Court in Fairfield County […]
STATE v. DAVIS, 51 Conn. App. 171 (1998)
721 A.2d 146 STATE OF CONNECTICUT v. TRAVIS DAVIS (AC 17983)Appellate Court of Connecticut O’Connell, C. J., and Lavery and Spear, Js. SYLLABUS Convicted of the crimes of attempted assault in the first degree, attempted assault of a peace officer, commission of a class A, B or C felony with a firearm, criminal possession of […]
NOWEY v. KRAVITZ, 133 Conn. 394 (1947)
51 A.2d 495 JEANETTE NOWEY v. MEYER L. KRAVITZ Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. A binding agreement waiving the right to trial by jury in a summary process action made in advance of the institution of such an action does not violate public policy, and there is no […]
FARRICIELLI v. STATE PERSONNEL APPEAL BOARD, 179 Conn. 754 (1979)
408 A.2d 1031 CHARLES FARRICIELLI v. STATE PERSONNEL APPEAL BOARD Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Superior Court in Hartford County is granted by the court. Robert J. Krzys, in support of the petition. Christina G. Dunnell, in opposition. Decided October 11, 1979
DIME SAVINGS BANK OF NEW YORK, FSB v. WHITING, 47 Conn. App. 910 (1997)
701 A.2d 354 DIME SAVINGS BANK OF NEW YORK, FSB v. BARBARA A. WHITING ET AL. (AC 16497)Appellate Court of Connecticut O’Connell, C.J., and Schaller and Daly, Js. Argued September 29, 1997 Officially released October 28, 1997 Named defendant’s appeal from the Superior Court in the judicial district of Danbury, Mihalakos, J. Per Curiam. The […]
UDOLF v. JACOBS, 43 Conn. App. 906 (1996)
683 A.2d 31 LEONARD UDOLF v. HENRY E. JACOBS (14418)Appellate Court of Connecticut Dupont, C.J., and Foti and Spear, Js. Submitted on briefs September 30, 1996 Officially released October 22, 1996 Appeal from the Superior Court in the judicial district of Hartford-New Britain, Housing Session at Hartford, Holzberg, J. Per Curiam. The judgment is affirmed.
ANSELL v. STATEWIDE, 87 Conn. App. 376 (2005)
865 A.2d 1215 DENISE ANSELL v. STATEWIDE GRIEVANCE COMMITTEE. No. (AC 25255).Appellate Court of Connecticut. Schaller, DiPentima and Peters, Js. Syllabus The plaintiff attorney appealed to the trial court from the decision of the defendant statewide grievance committee reprimanding her for violating rules 3.4 (5) and 8.4 (3) of the Rules of Professional Conduct in […]