STATE v. MURTY, 45 Conn. App. 916 (1997)

694 A.2d 46 STATE OF CONNECTICUT v. PATRICIA MURTY (AC 16058)Appellate Court of Connecticut Lavery, Schaller and Cretella, Js. Argued April 30, 1997 Officially released June 3, 1997 Defendant’s appeal from the Superior Court in the judicial district of Waterbury, geographical area number four, McLachlan, J. Per Curiam. The judgment is affirmed.

Read More

HALPINE v. HALPINE, 138 Conn. 578 (1952)

87 A.2d 146 MARY C. HALPINE v. GENEVIEVE M. HALPINE Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. The plaintiff fell on the defendant’s porch, which had been recently painted. The plaintiff offered evidence to prove that the defendant knew or should have known, when she removed a barrier to the […]

Read More

JANUSAUSKAS v. FICHMAN, 264 Conn. 796 (2003)

ALBERT JANUSAUSKAS v. RICHARD A. FICHMAN. (SC 16823).Supreme Court of Connecticut Sullivan, C.J., and Borden, Norcott, Katz and Palmer, Js. Syllabus The plaintiff sought to recover damages from the defendant ophthalmologist for medical malpractice, breach of contract and violations of the Connecticut Unfair Trade Practices Act (CUTPA) for the impairment of his vision following the […]

Read More

RAWLING v. NEW HAVEN, 206 Conn. 100 (1988)

537 A.2d 439 RICHARD E. RAWLING, JR. v. CITY OF NEW HAVEN (13251)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and COVELLO, Js. The plaintiff New Haven police officer sought, pursuant to statute (53-39a), indemnification from the defendant city of New Haven for attorney’s fees he had incurred in defense of sexual assault charges […]

Read More

KIERNAN v. BORST, 144 Conn. 1 (1956)

126 A.2d 569 WALTER A. KIERNAN v. HARRY M. BORST Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, WYNNE and DALY, Js. The remedy given by statute to an elector whose name has been removed from a party enrollment list is not, in reality, an appeal in the ordinary sense. It is, rather, an action […]

Read More

HI-HO TOWER, INC. v. COM-TRONICS, INC., 255 Conn. 20 (2000)

761 A.2d 1268 HI-HO TOWER, INC. v. COM-TRONICS, INC., ET AL. (SC 16227)Supreme Court of Connecticut McDonald, C.J., and Borden, Palmer, Sullivan and Parker, Js. Syllabus The plaintiff, the owner and operator of a certain communications tower and facility, sought damages from the defendants for the unlawful use of the tower. The plaintiff alleged, inter […]

Read More

BISOGNO v. CONNECTICUT STATE BOARD OF LABOR RELATIONS, 149 Conn. 4 (1961)

174 A.2d 797 CARMINE J. BISOGNO v. CONNECTICUT STATE BOARD OF LABOR RELATIONS Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, SHEA and ALCORN, Js. The Labor Relations Act does not interfere with the normal exercise of an employer’s right to discharge his employees. The discharge, however, must not amount to a subterfuge to circumvent […]

Read More

HYATT v. ZONING BOARD OF APPEALS, 163 Conn. 379 (1972)

311 A.2d 77 JUDITH HYATT v. ZONING BOARD OF APPEALS OF THE TOWN OF NORWALK ET AL. Supreme Court of Connecticut HOUSE, C.J., RYAN, SHAPIRO, LOISELLE and MACDONALD, Js. Only rarely may a zoning board of appeals grant a variance encompassing the extension of a nonconforming use. It is a general principle in zoning that […]

Read More

TINACO PLAZA, LLC v. FREEBOB’S, INC., 74 Conn. App. 760 (2003)

814 A.2d 403 TINACO PLAZA, LLC v. FREEBOB’S, INC. (AC 21992).Appellate Court of Connecticut Flynn, Bishop and Landau, Js. Syllabus The plaintiff sought, by way of a summary process action, to recover possession of certain premises that had been leased by its predecessor in title to the defendant’s predecessors in interest. The first count of […]

Read More

EMPLOYERS MUTUAL LIABILITY INS. CO. v. PREMO, 152 Conn. 610 (1965)

211 A.2d 154 EMPLOYERS MUTUAL LIABILITY INSURANCE COMPANY ET AL. v. ALFRED N. PREMO, INSURANCE COMMISSIONER [WILLIAM R. COTTER, INSURANCE COMMISSIONER, SUBSTITUTED DEFENDANT], ET AL. Supreme Court of Connecticut KING, C.J., MURPHY, ALCORN, COMLEY and SHANNON, Js. On an appeal to the Superior Court under General Statutes 38-201 from an order of the insurance commissioner […]

Read More

STATE v. WITYAK, 226 Conn. 470 (1993)

627 A.2d 1341 STATE OF CONNECTICUT v. DAVID C. WITYAK (14661)Supreme Court of Connecticut PETERS, C.J., CALLAHAN, BORDEN, BERDON and DUPONT, Js. Argued June 2, 1993 Decision released July 20, 1993 Information charging the defendant with the crimes of operating a motor vehicle while under the influence of intoxicating liquor and operating a motor vehicle […]

Read More

COMMISSIONER OF LABOR v. C.J.M. SERVICES, INC., 73 Conn. App. 39 (2002)

806 A.2d 1105 COMMISSIONER OF LABOR v. C.J.M. SERVICES, INC., ET AL. (AC 22090).Appellate Court of Connecticut. Lavery, C.J., and Bishop and Peters, Js. Syllabus The plaintiff labor commissioner brought an action pursuant to the wage collection statute (§ 31-72), the public works statute (§ 49-41) and the bond enforcement statute (§ 49-42) to collect […]

Read More

CAWLEY v. HOUSING AUTHORITY, 146 Conn. 543 (1959)

152 A.2d 923 NATHANIEL M. CAWLEY ET AL. v. HOUSING AUTHORITY OF THE CITY OF NEW HAVEN Supreme Court of Connecticut BALDWIN, KING, MURPHY, MELLITZ and SHEA, Js. A property owner may seek injunctive relief against the use of a structure which, located in a place forbidden by law, is a nuisance. He must, however, […]

Read More

STATE v. KORHN, 41 Conn. App. 874 (1996)

678 A.2d 492 STATE OF CONNECTICUT v. ROBERT KORHN (14345)Appellate Court of Connecticut Lavery, Schaller and Hennessy, Js. Convicted of operating a motor vehicle while under the influence of intoxicating liquor, the defendant appealed to this court challenging, inter alia, the constitutionality of the statute (§ 14-227a [c] [6]) that creates a rebuttable presumption that […]

Read More

KELLY v. WATERBURY, 108 Conn. 205 (1928)

143 A. 96 THOMAS KELLY vs. THE CITY OF WATERBURY. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1928. WHEELER, C. J., MALTBIE, HAINES, HINMAN and BANKS, Js. Where, upon an appeal from the assessment of benefits and damages arising from the widening of a street, the plaintiff alleged merely that he […]

Read More

NORWEST EQUIPMENT FINANCE v. STONECRAFTERS, LTD., 221 Conn. 926 (1992)

608 A.2d 689 NORWEST EQUIPMENT FINANCE, INC. v. STONECRAFTERS, LTD., ET AL. Supreme Court of Connecticut The defendants Stonecrafters, Ltd., and John W. Kronberg’s petition for certification for appeal from the Appellate Court, 26 Conn. App. 946, is denied. F. Woodward Lewis, Jr., in support of the petition. Jonathan J. Einhorn, in opposition. Decided April […]

Read More

CORDNER v. HALL, 84 Conn. 117 (1911)

79 A. 55 JAMES CORDNER vs. GEORGE H. HALL. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1911. HALL, C. J., PRENTICE, THAYER, RORABACK and WHEELER, Js. An assignment of error to the effect that the trial court erred in charging the jury as set forth in the finding, does not comply with […]

Read More

JOHNSON v. COMM. OF CORRECTION, 104 Conn. App. 904 (2007)

935 A.2d 1044 ROGER JOHNSON v. COMMISSIONER OF CORRECTION. (AC 28301)Appellate Court of Connecticut Bishop, Gruendel and Borden, Js. Submitted on briefs November 15, 2007 Officially released December 11, 2007 Petitioner’s appeal from the Superior Court in the judicial district of Tolland, J. Kaplan, J. PER CURIAM. The appeal is dismissed.

Read More

ROSENFIELD v. ROGIN, NASSAU, CAPLAN, LASSMAN H., 69 Conn. App. 151 (2002)

795 A.2d 572 EDWARD ROSENFIELD v. ROGIN, NASSAU, CAPLAN, LASSMAN HIRTLE, LLC (AC 20758)Appellate Court of Connecticut Schaller, Spear, and Daly, Js. Syllabus The plaintiff sought to recover damages from the defendant law firm, claiming that its failure to file an action in a timely manner on his behalf against his former attorney, L, constituted […]

Read More

STATE v. RICCARDO ST. CYR, 100 Conn. App. 189 (2007)

917 A.2d 578 STATE OF CONNECTICUT v. RICCARDO ST. CYR. No. (AC 27188).Appellate Court of Connecticut Flynn, C. J., and Gruendel and Rogers, Js. Syllabus Convicted of the crimes of manslaughter in the second degree and risk of injury to a child in connection with the death of the victim, who was almost two months […]

Read More

MOLNAR v. ADMINISTRATOR, 239 Conn. 233 (1996)

685 A.2d 1107 ALBERT MOLNAR v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT (15449)Supreme Court of Connecticut Callahan, C.J., and Berdon, Norcott, McDonald and Peters, Js. Argued October 2, 1996 Officially released November 12, 1996 Appeal from a decision by the employment security board of review affirming the defendant’s denial of unemployment compensation benefits to the plaintiff, brought […]

Read More

STATE v. GOLDER, 301 Conn. 912 (2011)

STATE OF CONNECTICUT v. ALAN W. GOLDER 19 A.3d 180Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 127 Conn. App. 181 (AC 31757), is denied. EVELEIGH, J., did not participate in the consideration of or decision on this petition. Alice Osedach, assistant public defender, in support of the […]

Read More

EIS v. MEYER, 213 Conn. 29 (1989)

566 A.2d 422 HAL EIS ET AL. v. MARY D. MEYER (13701)Supreme Court of Connecticut PETERS, C.J., HEALEY, CALLAHAN, GLASS and HULL, Js. The plaintiffs sought, inter alia, to enjoin the defendant from interfering with their use of an express easement across certain of the defendant’s real property. The trial court rendered judgment in favor […]

Read More

MAZZUCCO v. KRALL COAL AND OIL COMPANY, INC., 172 Conn. 674 (1976)

364 A.2d 239 CHARLES MAZZUCCO v. KRALL COAL AND OIL COMPANY, INC., ET AL. Supreme Court of Connecticut The defendants’ motion to set aside the judgment, with costs, of the trial court and to direct the entry of a final judgment dismissing the plaintiff’s action in the appeal from the Superior Court in New Haven […]

Read More

STATE v. SMITH, 107 Conn. App. 746 (2008)

946 A.2d 926 STATE OF CONNECTICUT v. JEFFREY SMITH (AC 28708)Appellate Court of Connecticut Bishop, Gruendel and Harper, Js. Syllabus Convicted of the crimes of manslaughter in the first degree, felony murder, kidnapping in the first degree and robbery in the first degree, the defendant appealed to this court. He claimed that his fifth and […]

Read More

TRACY v. O’NEILL, 103 Conn. 693 (1925)

131 A. 417 JOHN T. TRACY ET AL. vs. JOHN H. O’NEILL. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1925. WHEELER, C. J., CURTIS, KEELER, MALTBIE and HAINES, Js. The law does not require of one party to a contract the futile act of tendering performance to the other, when the other […]

Read More

THORNE v. ZONING BOARD OF APPEALS, 154 Conn. 745 (1967)

226 A.2d 664 J. STEWART THORNE ET AL. v. ZONING BOARD OF APPEALS OF THE CITY OF STAMFORD ET AL. Supreme Court of Connecticut The motion by the plaintiffs for a review of the decision concerning the correction of the record in the appeal from the Court of Common Pleas in Fairfield County at Stamford […]

Read More

RANFONE v. RANFONE, 119 Conn. App. 341 (2010)

987 A.2d 1088 VANESSA RANFONE v. ROBERT RANFONE (AC 30562)Appellate Court of Connecticut Bishop, DiPentima and Peters, Js. Syllabus The defendant, whose marriage to the plaintiff had been dissolved, appealed to this court challenging a postjudgment order issued by the trial court restating its distribution to the plaintiff of a portion of the defendant’s pension […]

Read More

CHARPENTIER v. CHARPENTIER, 206 Conn. 150 (1988)

536 A.2d 948 REAL J. F. CHARPENTIER v. CATHY A. CHARPENTIER (13221)Supreme Court of Connecticut HEALEY, SHEA, CALLAHAN, COVELLO and HULL, Js. From the judgment of the trial court dissolving her marriage to the plaintiff, her former husband, and making certain custodial and financial awards, the defendant appealed. Held: 1. There was no basis for […]

Read More

WILLIAMS v. PERROTTA, 95 Conn. 529 (1920)

111 A. 843 ANTHONY J. WILLIAMS vs. DOMENICK PERROTTA. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1920. WHEELER, C. J., BEACH, GAGER, CASE and CURTIS, Js. Where goods are sold by a description upon a warranty of fitness for a specific purpose, their acceptance by the buyer after inspection is not in […]

Read More

MARTIN v. LIBERTY BANK, 46 Conn. App. 559 (1997)

699 A.2d 305 ANTHONY R. MARTIN v. LIBERTY BANK ET AL. (AC 16035)Appellate Court of Connecticut O’Connell, C.J., and Landau and Hennessy, Js. Argued June 3, 1997 Officially released September 2, 1997 PROCEDURAL HISTORY Action to foreclose a mortgage on certain real property, brought to the Superior Court in the judicial district of Middlesex, where […]

Read More

HALL v. HALL, 91 Conn. 514 (1917)

100 A. 441 JUDSON S. HALL vs. JOHN HALL ET ALS. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1916. PRENTICE, C. J., THAYER, RORABACK, WHEELER and BEACH, Js. In reviewing a ruling upon demurrer, this court will adopt that construction of the demurrer upon which all the parties practically agreed and which […]

Read More

STATE v. PINA, 185 Conn. 473 (1981)

440 A.2d 962 STATE OF CONNECTICUT v. VINCENT L. PINA Supreme Court of Connecticut SPEZIALE, PETERS, HEALEY, ARMENTANO and SHEA, Js. Convicted of the crime of robbery in the first degree, the defendant was sentenced to a term of imprisonment of not less than ten nor more than twenty years and, more than ninety days […]

Read More

NEW ENGLAND HEALTH AFFILIATES, INC. v. TALAR, 34 Conn. App. 928 (1994)

643 A.2d 315 NEW ENGLAND HEALTH AFFILIATES, INC. v. TALAR, INC., ET AL. (12211)Appellate Court of Connecticut LANDAU, SPEAR and CRETELLA, Js. Argued June 1, 1994 Decision released June 28, 1994 Action to recover a deposit made in connection with an agreement to purchase certain real property, brought to the Superior Court in the judicial […]

Read More

ALBRECHT v. ALBRECHT, 19 Conn. App. 146 (1989)

562 A.2d 528 RICHARD L. ALBRECHT v. KATHERINE ALBRECHT (7119)Appellate Court of Connecticut DUPONT, C.J., SPALLONE and DALY, Js. The defendant, whose marriage to the plaintiff had been dissolved, sought to have him held in contempt for his failure to contribute to the postmajority educational expenses of their children. Under the parties’ separation agreement, each […]

Read More

KOBRYN v. KOBRYN, 156 Conn. 638 (1968)

244 A.2d 411 WILLIAM KOBRYN v. GLADYS W. KOBRYN Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. Argued June 7, 1968 Decided June 25, 1968 Action for a divorce, brought to the Superior Court in Litchfield County, where the defendant filed a counterclaim and the issues were tried to the court, […]

Read More

DEANE REALTY CORPORATION v. TOWN PLAN ZONING COMM., 171 Conn. 746 (1976)

360 A.2d 898 DEANE REALTY CORPORATION v. TOWN PLAN AND ZONING COMMISSION OF THE TOWN OF WEST HARTFORD Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Court of Common Pleas in Hartford County is denied. Morris Apter, in support of the petition. Noble R. Pierce, assistant corporation counsel, in opposition. […]

Read More

ZELLER v. MARK, 14 Conn. App. 651 (1988)

542 A.2d 752 PAUL ZELLER v. ALFRED MARK (5789)Appellate Court of Connecticut DUPONT, C. J., BORDEN and STOUGHTON, Js. The plaintiff police officer, Z, sought damages for allegedly slanderous and libelous statements made by the defendant to Z’s superior and to local newspapers following an incident in which Z stopped the defendant’s car to determine […]

Read More

THE SOUTHERN CONN. GAS CO. v. PUBLIC UTILITIES COMM., 158 Conn. 626 (1969)

265 A.2d 82 THE SOUTHERN CONNECTICUT GAS COMPANY v. PUBLIC UTILITIES COMMISSION Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, COTTER and RYAN, Js. Argued December 10, 1969 Decided December 16, 1969 Appeal from the action of the defendant suspending proposed rate changes pending hearing and investigation, brought to the Superior Court in Fairfield County […]

Read More

FABRIZIO v. GLASER, 38 Conn. App. 458 (1995)

661 A.2d 126 CHARLES FABRIZIO v. HOWARD GLASER (13293)Appellate Court of Connecticut FOTI, LAVERY and SPEAR, Js. The plaintiff sought to recover for the alleged malpractice of the defendant dentist in failing to obtain informed consent for the extraction of the plaintiff’s wisdom teeth. The defendant denied that he had failed to obtain the plaintiff’s […]

Read More

STATE v. REED, 192 Conn. 520 (1984)

473 A.2d 775 STATE OF CONNECTICUT v. SCOTT REED ET AL. (10947)Supreme Court of Connecticut PETERS, PARSKEY, SHEA, GRILLO and MENT, Js. The statutes (17-317 and now 53a-47 [h]) which provide for reimbursement to the state for the costs of its support and treatment of persons who, like the named defendant, are charged with a […]

Read More

ZICHICHI v. MIDDLESEX MEMORIAL HOSPITAL, 204 Conn. 399 (1987)

528 A.2d 805 LENNY R. ZICHICHI v. MIDDLESEX MEMORIAL HOSPITAL (13086)Supreme Court of Connecticut HEALEY, SHEA, CALLAHAN, HURLEY and LEWIS, Js. By statute (19a-280), “[t]he implied warranties of merchantability and fitness shall not be applicable to a contract for the sale of human blood, blood plasma, or other human tissue or organs from a blood […]

Read More

MIRON v. UNIVERSITY OF NEW HAVEN POLICE DEPT., 284 Conn. 35 (2007)

931 A.2d 847 SUSAN M. MIRON v. UNIVERSITY OF NEW HAVEN POLICE DEPARTMENT ET AL. (SC 17596)Supreme Court of Connecticut Borden, Katz, Palmer, Vertefeuille and Zarella, Js[*] . [*] The listing of justices reflects their seniority status on this court as of the date of argument. Syllabus The plaintiff, who had been employed by the […]

Read More

STUART v. SNYDER, 300 Conn. 921 (2011)

JONATHAN STUART ET AL. v. PETER G. SNYDER. 14 A.3d 1005Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court, 125 Conn. App. 506 (AC 31486), is denied. Sandra J. Akoury, in support of the petition. James A. Fulton and Gerard N. Saggese III, in opposition. Decided March 16, 2011

Read More

STATE v. HEYWARD, 151 Conn. 741 (1964)

200 A.2d 554 STATE OF CONNECTICUT v. JOHN D. HEYWARD Supreme Court of Connecticut The motion by the state to dismiss the appeal from the Superior Court in Fairfield County is denied. Otto J. Saur, state’s attorney, for the appellee (state). Herbert J. Bundock, public defender, for the appellant (defendant). Argued May 5, 1964 Decided […]

Read More

BRUSTEIN v. BRIDGEPORT ZONING COMMISSION, 151 Conn. 101 (1963)

193 A.2d 523 LOUIS BRUSTEIN ET AL. v. ZONING COMMISSION OF THE CITY OF BRIDGEPORT ET AL. Supreme Court of Connecticut KING, MURPHY, SHEA, ALCORN and PARMELEE, Js. The developer of a tract at the southeast corner of the intersection of P Ave. with W Ave. sought a change of zone from residence A to […]

Read More

BINGHAM v. DEPT. OF PUBLIC WORKS, 286 Conn. 698 (2008)

DAVID BINGHAM ET AL. v. DEPARTMENT OF PUBLIC WORKS (SC 17817)Supreme Court of Connecticut Rogers, C. J., and Norcott, Palmer, Vertefeuille and Zarella, Js. Syllabus The plaintiffs appealed to the trial court from a ruling by the commissioner of public works declaring that the proposed transfer of certain state property by the defendant department of […]

Read More

IN RE JESSICA M., 14 Conn. App. 805 (1988)

539 A.2d 1004 IN RE JESSICA M. (5532)Appellate Court of Connecticut DUPONT, C. J., BORDEN and FOTI, Js. Argued March 3, 1988 Decision released March 29, 1988 Petition to terminate the parental rights of the respondent father with respect to his minor child, brought to the Probate Court for the district of East Hampton and […]

Read More

MANSOUR v. FARMINGTON PLANNING ZONING COMM., 163 Conn. 632 (1972)

290 A.2d 757 GEORGE MANSOUR ET AL. v. FARMINGTON PLANNING AND ZONING COMMISSION Supreme Court of Connecticut The petition by the plaintiffs for certification for appeal from the Court of Common Pleas in Hartford County is denied. Walter A. Twachtman, Jr., in support of the petition. Submitted June 12, 1972 Decided June 13, 1972

Read More

STATE v. PAULINO, 26 Conn. App. 86 (1991)

598 A.2d 666 STATE OF CONNECTICUT v. JOSE DANIEL PAULINO (9426)Appellate Court of Connecticut DALY, O’CONNELL and NORCOTT, Js. Convicted of the crime of possession of cocaine with intent to sell, the defendant appealed to this court claiming, inter alia, that the trial court improperly admitted certain inculpatory hearsay statements made by a third party, […]

Read More

WHITE v. WESTPORT, 72 Conn. App. 169 (2002)

804 A.2d 1011 JEFFREY WHITE v. TOWN OF WESTPORT ET AL. (AC 21402).Appellate Court of Connecticut Lavery, C.J., and Schaller and Hennessy, Js. Syllabus The plaintiff, who had been injured when he lost control of his motorcycle on a sandy road, sought damages from the defendant town pursuant to the highway defect statute (§ 13a-149). […]

Read More

STATE v. GRECO, 216 Conn. 282 (1990)

579 A.2d 84 STATE OF CONNECTICUT v. BRIAN R. GRECO (13864)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and HULL, Js. Convicted, on a plea of guilty, of the crimes of felony murder, robbery in the first degree and burglary in the first degree, the defendant appealed to this court challenging the trial court’s […]

Read More

STATE v. MacLACHLAN, 36 Conn. App. 957 (1995)

651 A.2d 761 STATE OF CONNECTICUT v. JEFFREY MacLACHLAN (13304) (13305)Appellate Court of Connecticut LANDAU, HEIMAN and SCHALLER, Js. Argued January 5, 1995 Decision released January 31, 1995 Substitute information, in the first case, charging the defendant with the crime of operating a motor vehicle while under the influence of intoxicating liquor, and substitute information, […]

Read More

FERREIRA v. PISATURO, 215 Conn. 55 (1990)

573 A.2d 1216 MARGARIDA FERREIRA, EXECUTRIX (ESTATE OF HELDER FERREIRA) v. LOUIS PISATURO (13907)Supreme Court of Connecticut SHEA, CALLAHAN, CLASS, COVELLO and HULL, Js. The alleged negligence in the operation of a bucket loader on a highway construction site by the defendant fellow employee of the plaintiff’s decedent did not relate to the operation of […]

Read More

KRAFT v. MAILE, 199 Conn. 805 (1986)

508 A.2d 32 CARLTON KRAFT v. JOSEPH MAILE Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 5 Conn. App. 628, is denied. Joseph Maile, pro se, in support of the petition. Decided March 26, 1986

Read More

HAMMOND v. WATERBURY, 219 Conn. 569 (1991)

594 A.2d 939 MICHAEL P. HAMMOND, ADMINISTRATOR (ESTATE OF JOSEPH W. HAMMOND) v. CITY OF WATERBURY (14099)Supreme Court of Connecticut SHEA, GLASS, COVELLO, BORDEN and F. X. HENNESSY, Js. The plaintiff administrator sought to recover from the defendant city of Waterbury for the wrongful death of his decedent in an automobile accident that occurred when […]

Read More

ADAMS v. LINK, 145 Conn. 634 (1958)

145 A.2d 753 ORSON ADAMS, JR., ET AL. v. GEORGE LINK, JR., ET AL., EXECUTORS (ESTATE OF MILDRED A. KINGSMILL), ET AL. Supreme Court of Connecticut DALY, C. J., BALDWIN, KING, MURPHY and MELLITZ, Js. Courts seek to protect, if reasonably possible, any reasonable, properly expressed testamentary desires of a decedent. Premature termination of a […]

Read More

CARTENOVITZ v. CONTI, 92 Conn. 546 (1918)

103 A. 629 YETTA CARTENOVITZ ET AL. vs. ANGELO CONTI. Supreme Court of Connecticut First Judicial District, Hartford, March Term, 1918. PRENTICE, C. J., RORABACK, WHEELER, BEACH and SHUMWAY, Js. Evidence certified upon appeal in support of exceptions to the finding, will not be expunged or disregarded merely because some of it was obtained by […]

Read More

IN RE APPEAL OF BAILEY, 158 Conn. 439 (1969)

262 A.2d 177 IN RE APPEAL OF JESSE BAILEY, JR. Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. The Juvenile Court, exercising its then statutory (18-77) authority, transferred J, a minor, from the Connecticut School for Boys, a custodial institution, to the Connecticut Reformatory. It did so after a full hearing, […]

Read More

STATE v. FAMIGLIETTI, 219 Conn. 605 (1991)

595 A.2d 306 STATE OF CONNECTICUT v. MARK FAMIGLIETTI (13991)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and BORDEN, Js. Convicted of the Crime of arson in the first degree, the defendant appealed to this Court claiming, inter alia, that the evidence presented was insufficient to support the jury’s verdict of guilty of the […]

Read More

STATE v. COLLINS, 176 Conn. 7 (1978)

404 A.2d 871 STATE OF CONNECTICUT v. DAVID E. COLLINS Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, SPEZIALE and PETERS, Js. To meet the constitutional requirement that a plea of guilty be voluntarily and knowingly made, a defendant must be informed of the length and terms of any sentence proposed for him. Convicted of […]

Read More

MYERS v. MENGHI, 3 Conn. App. 391 (1985)

488 A.2d 844 KEVIN MYERS ET AL. v. NATALIE A. MENGHI ET AL. (2594)Appellate Court of Connecticut HULL, BORDEN and DALY, Js. Argued January 11, 1985 Decision released March 19, 1985 Action to recover damages for personal injuries sustained as a result of the alleged negligence of the named defendant, brought to the Superior Court […]

Read More

STATE v. SAFFORD, 22 Conn. App. 531 (1990)

578 A.2d 152 STATE OF CONNECTICUT v. JOHN SAFFORD (8281)Appellate Court of Connecticut SPALLONE, O’CONNELL and LAVERY, Js. Convicted, on a plea of guilty, of the crime of sexual assault in the first degree, the defendant appealed to this court challenging the trial court’s denial of his motion to withdraw his plea. The defendant claimed, […]

Read More

MADISON HILLS LIMITED PARTNERSHIP v. MADISON HILLS, 231 Conn. 913 (1994)

648 A.2d 153 MADISON HILLS LIMITED PARTNERSHIP II v. MADISON HILLS, INC., ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 35 Conn. App. 81 (AC 12278), is denied. Susan C. Webb, in support of the petition. Edwin L. Doernberger, in opposition. Decided September 14, 1994

Read More

STAPLEBERG v. STAPLEBERG, 77 Conn. 31 (1904)

58 A. 233 ANNA STAPLEBERG vs. HERMAN D. STAPLEBERG. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1904. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. Adherence to the strict, technical meaning of words and the precise letter of the language is not required in construing a statute, where the remedy therein […]

Read More

PIZZORUSSO v. TOWN OF EAST HAVEN, 111 Conn. 717 (1930)

149 A. 405 ADELAIDE PIZZORUSSO vs. TOWN OF EAST HAVEN. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1930. WHEELER, C. J., MALTBIE, HAINES, HINMAN AND BANKS, Js. Argued January 29th, 1930 Decided March 3d 1930. APPEAL by the plaintiff from the action of the board of relief of the defendant town […]

Read More

JOE’S PIZZA, INC. v. AETNA LIFE AND CAS. CO., 236 Conn. 863 (1996)

675 A.2d 441 JOE’S PIZZA, INC. v. AETNA LIFE AND CASUALTY COMPANY (15164)Supreme Court of Connecticut Callahan, Borden, Berdon, Katz and Palmer, Js. The plaintiff, J Co., a closely held corporation, sought to recover the proceeds of a fire insurance policy issued to it by the defendant insurer. The trial court granted the defendant’s motion […]

Read More

PAIVA v. VANECH HEIGHTS CONSTRUCTION CO., 159 Conn. 512 (1970)

271 A.2d 69 JOSEPH M. PAIVA ET AL. v. VANECH HEIGHTS CONSTRUCTION COMPANY, INC., ET AL. Supreme Court of Connecticut ALCORN, C.J., HOUSE, THIM, RYAN and SHAPIRO, Js. The essential elements of an action in fraud are that a false representation was made as a statement of fact, that it was untrue and was known […]

Read More

SLI INTERNATIONAL CORP. v. CRYSTAL, 236 Conn. 156 (1996)

671 A.2d 813 SLI INTERNATIONAL CORPORATION v. ALLAN A. CRYSTAL, COMMISSIONER OF REVENUE SERVICES (15160)Supreme Court of Connecticut Callahan, Borden, Berdon, Katz and Palmer, Js. The plaintiff, a wholly owned subsidiary of a Florida corporation, S Co., appealed to the trial court from a decision by the defendant commissioner of revenue services disallowing corporation business […]

Read More

POLVERARI v. PEATT, 224 Conn. 913 (1992)

617 A.2d 168 KENNETH POLVERARI ET AL. v. WILLIAM T. PEATT, JR., ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 29 Conn. App. 191, is denied. Alan R. Spirer, in support of the petition. Louis Ciccarello and Walter G. Ryba, in opposition. Decided October 30, 1992 […]

Read More

WILLIAMS v. BEST CLEANERS, 235 Conn. 778 (1996)

670 A.2d 294 PETER WILLIAMS v. BEST CLEANERS ET AL. (15171)Supreme Court of Connecticut Callahan, Borden, Berdon, Katz and Palmer, Js. The defendant second injury fund appealed from a decision by the defendant compensation review board affirming the transfer to it of liability for the claimant’s disability benefits. The fund did not contest a finding […]

Read More

FORCELLI v. CONNECTICUT REAL ESTATE COMMISSION, 174 Conn. 768 (1977)

379 A.2d 375 NORMA F. FORCELLI v. CONNECTICUT REAL ESTATE COMMISSION Supreme Court of Connecticut The defendant’s motion to dismiss the appeal from the Court of Common Pleas in Fairfield County is granted by the court. Richard M. Sheridan, assistant attorney general, for the appellee (defendant). Theodore H. Goldstein, for the appellant (plaintiff). Argued November […]

Read More

THORNE v. ZONING COMMISSION, 178 Conn. 198 (1979)

423 A.2d 861 ROBERT E. THORNE ET AL. v. ZONING COMMISSION OF THE TOWN OF OLD SAYBROOK Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, LONGO and PETERS, Js. A reviewing court, upon concluding that action taken by a zoning authority in a given situation was arbitrary, illegal or in abuse of its discretion, should […]

Read More

MEACHAM v. PAGELS, 114 Conn. 733 (1932)

159 A. 658 GLADYS MEACHAM vs. ARTHUR V. PAGELS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Argued March 3d 1932 Decided April 12th, 1932. ACTION to recover damages for personal injuries, alleged to have been caused by the negligence of the defendant, brought to the Superior Court in New […]

Read More

WASHINGTON v. COMMISSIONER OF CORRECTION, 287 Conn. 792 (2008)

950 A.2d 1220 ARMEL WASHINGTON v. COMMISSIONER OF CORRECTION (SC 18057)Supreme Court of Connecticut Norcott, Katz, Palmer, Vertefeuille and Zarella, Js. Syllabus In Harris v. Commissioner of Correction (271 Conn. 808), this court held that when a defendant is sentenced for multiple crimes on different days, and the sentences are ordered to be served concurrently, […]

Read More

O’CONNOR v. ZAVARITIS, 95 Conn. 111 (1920)

110 A. 878 DANIEL F. O’CONNOR, ADMINISTRATOR, vs. HARRY ZAVARITIS. Supreme Court of Connecticut Second Judicial District, Norwich, April Term, 1920. PRENTICE, C. J., WHEELER, BEACH, GAGER and CASE, Js. In the present case the evidence tended to prove that the wife of the plaintiff while walking south with him near the east edge of […]

Read More

STATE v. WALKER, 41 Conn. App. 907 (1996)

675 A.2d 9 STATE OF CONNECTICUT v. SYLVESTER WALKER (14817)Appellate Court of Connecticut Heiman, Hennessy and Freedman, Js. Argued April 22, 1996 Officially released May 14, 1996 Appeal from the Superior Court in the judicial district of Waterbury Murray, J. Per Curiam. The judgment is affirmed.

Read More

EDMOND v. FOISEY, 111 Conn. App. 760 (2008)

961 A.2d 441 JOHN EDMOND III v. DAWN FOISEY ET AL. (AC 29077)Appellate Court of Connecticut DiPentima, McLachlan and Lavine, Js. Syllabus The plaintiff sought, inter alia, to partition certain real property that he and the defendant F held as joint tenants with rights of survivorship. Prior to trial of the matter, the plaintiff and […]

Read More

GRUBER v. FRIEDMAN, 104 Conn. 107 (1926)

132 A. 395 NATHAN H. GRUBER vs. L. FRIEDMAN, AARON RAPHAEL AND HARRY KLEIN. Supreme Court of Connecticut First Judicial District, Hartford, January Term, 1926. WHEELER, C. J., CURTIS, KEELER, MALTBIE and HAINES, Js. Persons severally liable on the same obligation remain severally liable even though, under the rules (Practice Book, p. 277, § 154), […]

Read More

STATE v. GENOTTI, 220 Conn. 796 (1992)

601 A.2d 1013 STATE OF CONNECTICUT v. ADRIAN GENOTTI (13774)Supreme Court of Connecticut PETERS, C.J., CALLAHAN, GLASS, BORDEN and BERDON, Js. By rule of practice (769), on motion of the state, a defendant may be required to disclose the existence of and to allow the state access to both specified tangible evidence intended to be […]

Read More

STATE v. JONES, 163 Conn. 631 (1972)

290 A.2d 757 STATE OF CONNECTICUT v. RALPH D. JONES Supreme Court of Connecticut The petition by the defendant for certification for appeal from the Appellate Session of the Circuit Court is denied. Howard R. Steeg, in support of the petition. Submitted June 5, 1972 Decided June 8, 1972 Page 632

Read More

CITICORP MORTGAGE, INC. v. MEHTA, 39 Conn. App. 822 (1995)

668 A.2d 729 CITICORP MORTGAGE, INC. v. RAJNIKANT S. MEHTA ET AL. (14226)Appellate Court of Connecticut Foti, Schaller and Spear, Js. The plaintiff sought to foreclose a mortgage on certain real property owned by the defendant M. The trial court rendered judgment of strict foreclosure, and, three days before the law day, M filed a […]

Read More

TRIPP v. ANDERSON, 1 Conn. App. 433 (1984)

472 A.2d 804 MARGHERITA TRIPP ET AL. v. JOHN H. ANDERSON ET AL. (2368)Appellate Court of Connecticut DANNEHY, C.P.J., HULL and DUPONT, Js. The plaintiff M sought damages for injuries she sustained when she was struck by an automobile operated by the defendant A after A’s vehicle had caromed off a parked car. M’s plaintiff […]

Read More

COLLEGE PLAZA, INC. v. HARLACO, INC., 152 Conn. 707 (1965)

206 A.2d 832 COLLEGE PLAZA, INC. v. HARLACO, INC. Supreme Court of Connecticut KING, C.J., MURPHY, ALCORN, COMLEY and SHANNON, Js. Argued December 2, 1964 Decided January 26, 1965 Application for an order directing the defendant to proceed with arbitration, brought to the Superior Court in New Haven County and tried to the court, Thim, […]

Read More

STATE v. QUINONES, 56 Conn. App. 529 (2000)

745 A.2d 191 STATE OF CONNECTICUT v. HERIBERTO QUINONES (AC 18412)Appellate Court of Connecticut O’Connell, C.J., and Lavery and Healey, Js. Syllabus Convicted of the crimes of assault in the third degree and breach of the peace in connection with an incident that took place in a nightclub, the defendant appealed to this court claiming, […]

Read More

FOJTIK v. HUNTER, 265 Conn. 385 (2003)

VIVIAN M. FOJTIK ET AL. v. TONIA R. HUNTER ET AL. (SC 16939)Supreme Court of Connecticut Sullivan, C.J., and Borden, Katz, Palmer and Vertefeuille, Js. Syllabus The plaintiffs, who had sustained personal injuries as a result of an automobile accident, sought to recover damages from the named defendant, H, and the defendant A for their […]

Read More

CHADHA v. SHIMELMAN, 75 Conn. App. 819 (2003)

818 A.2d 789 MOHINDER P. CHADHA v. MYER B. SHIMELMAN ET AL. (AC 22129)Appellate Court of Connecticut Lavery, C.J., and Foti and Landau, Js. Syllabus The plaintiff psychiatrist, whose license to practice medicine had been suspended by the Connecticut medical examining board, sought damages Page 820 from the defendant psychiatrist, S, and the defendant medical […]

Read More

LAPROVIDENZA v. STATE EMPLOYEE’S RETIREMENT COMM., 178 Conn. 23 (1979)

420 A.2d 905 ANTONIO LAPROVIDENZA v. STATE EMPLOYEES’ RETIREMENT COMMISSION Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, LONGO and PETERS, Js. Because the plaintiff’s retirement was based not on any disability, but on his age and on his length of employment with the city of Bridgeport, his retirement benefits from that city should not […]

Read More

RUSSELL v. MYSTIC SEAPORT MUSEUM, INC., 248 Conn. 918 (1999)

734 A.2d 567 ROBERT RUSSELL v. MYSTIC SEAPORT MUSEUM, INC., ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 52 Conn. App. 255 (AC 17747), is granted, limited to the following issues: Page 919 “1. Did the Appellate Court properly conclude that the plaintiff’s notice of claim […]

Read More

SUGRUE v. CHAMPION, 128 Conn. 574 (1942)

24 A.2d 890 ABBIE SUGRUE v. HARRY V. CHAMPION ET AL. Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN, JENNINGS and ELLS, Js. The underlying scheme and purpose of the Workmen’s Compensation Act is to protect the employee, even to the extent of rendering nugatory his own agreement when it fails to assure him […]

Read More

TURNER v. COMMISSIONER, 272 Conn. 914 (2005)

866 A.2d 1286 COREY TURNER v. COMMISSIONER OF CORRECTION. Supreme Court of Connecticut The petitioner Corey Turner’s petition for certification for appeal from the Appellate Court, 86 Conn. App. 341 (AC 23024), is denied. Page 915 James M. Fox, special public defender, in support of the petition. Marjorie Allen Dauster, senior assistant state’s attorney, in […]

Read More

YUDKIN v. THE CONNECTICUT COMPANY, 83 Conn. 717 (1910)

76 A. 1107 SAMUEL F. YUDKIN vs. THE CONNECTICUT COMPANY. Supreme Court of Connecticut Third Judicial District. Argued June 9th, 1910 Decided July 12th, 1910. ACTION to recover damages for injury to the person and property of the plaintiff, alleged to have been caused by the negligence of the defendant, brought to the Superior Court […]

Read More

STATE v. ANDERSON, 233 Conn. 907 (1995)

657 A.2d 644 STATE OF CONNECTICUT v. MICHAEL ANDERSON STATE OF CONNECTICUT v. WILLIAM ANDERSON, SR. STATE OF CONNECTICUT v. WILLIAM ANDERSON, JR. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 37 Conn. App. 902 (AC 13052), is denied. James W. Cummings, in support of the petition. Leon […]

Read More

HARTFORD NATIONAL BANK AND TRUST CO. v. DIFAZIO, 173 Conn. 767 (1977)

374 A.2d 567 HARTFORD NATIONAL BANK AND TRUST COMPANY v. PAUL T. DIFAZIO ET AL. Supreme Court of Connecticut The plaintiff’s motion to expedite the appeal from the Superior Court in Hartford County is denied. David T. Ryan and Valdis Vinkels, in support of the motion. Submitted June 1, 1977 Decided June 27, 1977 Page […]

Read More

MORASKI v. CONN. BD. OF EXAM’R OF EMBALMERS, 291 Conn. 242 (2009)

967 A.2d 1199 PAUL MORASKI ET AL. v. CONNECTICUT BOARD OF EXAMINERS OF EMBALMERS AND FUNERAL DIRECTORS (SC 18248)Supreme Court of Connecticut Rogers, C. J., and Norcott, Katz, Vertefeuille and Zarella, Js. Syllabus The plaintiffs, M, a licensed embalmer, and C Co., the funeral home he owned and operated, appealed to the trial court from […]

Read More

FITZGERALD v. FITZGERALD, 165 Conn. 808 (1973)

309 A.2d 694 VIRGINIA H. FITZGERALD v. CLIFFORD L. FITZGERALD, JR. Supreme Court of Connecticut The defendant’s motion for review of an order of the trial court having been considered is denied and his “Motion to Set Aside Judgment and/or Dismissal in the appeal from the Superior Court in Fairfield County at Stamford is granted […]

Read More

SULLIVAN v. UNION NEW HAVEN TRUST CO., 147 Conn. 178 (1960)

158 A.2d 174 JOHN L. SULLIVAN, TAX COMMISSIONER v. UNION AND NEW HAVEN TRUST COMPANY ET AL, EXECUTORS (ESTATE OF WINCHESTER BENNETT) Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, MELLITZ and SHEA, Js. While a statute which exempts from taxation is to be strictly construed, an ambiguity In a statute imposing a tax is […]

Read More

GAGNE v. NORTON, 189 Conn. 29 (1983)

453 A.2d 1162 VIRGINIA GAGNE v. NICHOLAS NORTON, COMMISSIONER OF WELFARE (10185)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, PARSKEY, SHEA and GRILLO, Js. The plaintiff, a recipient under the Aid to Families with Dependent Children (AFDC) program, appealed to the trial court from the decision of a fair hearing officer denying her contention that the […]

Read More

RICHEY v. FIRST NATIONAL BANK TRUST CO., 123 Conn. 360 (1937)

195 A. 732 IRVING G. RICHEY v. FIRST NATIONAL BANK AND TRUST COMPANY, EXECUTOR (ESTATE OF SAMUEL Z. FIELD). Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. A claimant’s mere ignorance of the requirements of the law that he should present his claim against the estate of a deceased person within […]

Read More

INDSTRL. RISK v. HARTFORD, 273 Conn. 86 (2005)

868 A.2d 47 INDUSTRIAL RISK INSURERS v. HARTFORD STEAM BOILER INSPECTION AND INSURANCE COMPANY. No. (SC 17186).Supreme Court of Connecticut. Norcott, Palmer, Vertefeuille, Zarella and Mack, Js. Syllabus The plaintiff filed an application in the trial court to confirm an arbitration award rendered in its favor in connection with a dispute regarding coverage under a […]

Read More