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

STATE v. BOSSE, 282 Conn. 906 (2007)

920 A.2d 310 STATE OF CONNECTICUT v. JOHN BOSSE. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 99 Conn. App. 675 (AC 26873), is denied. Christopher Y. Duby, special public defender, in support of the petition. Timothy F. Costello, special deputy assistant state’s attorney, in opposition. Decided April […]

Read More

STATE v. MERCADO, 34 Conn. App. 501 (1994)

642 A.2d 723 STATE OF CONNECTICUT v. MABLE MERCADO (11592)Appellate Court of Connecticut O’CONNELL, FOTI and FREEDMAN, Js. Argued March 21, 1994 Decision released May 24, 1994 Substitute information charging the defendant with the crime of possession of heroin with intent to sell by a person who is not drug-dependent, brought to the Superior Court […]

Read More

STATE v. LUURTSEMA, 262 Conn. 179 (2002)

811 A.2d 223 STATE OF CONNECTICUT v. PETER LUURTSEMA (SC 16745)Supreme Court of Connecticut Sullivan, C.J., and Borden, Katz, Vertefeuille and Zarella, Js. Syllabus Convicted, after a jury trial, of the crimes of attempt to commit sexual assault in the first degree, kidnapping in the first degree and assault in the second degree, and, following […]

Read More

ARDUINI v. AUTO. INS. CO. OF HARTFORD, CONN., 23 Conn. App. 585 (1990)

583 A.2d 152 AMERICO ARDUINI, ADMINISTRATOR (ESTATE OF AMERICO ARDUINI, JR.) v. AUTOMOBILE INSURANCE COMPANY OF HARTFORD, CONNECTICUT (8810)Appellate Court of Connecticut DUPONT, C. J., FOTI and LAVERY, Js. The plaintiff administrator of the estate of the decedent, J, who had died following an automobile accident allegedly caused by an underinsured motorist, sought damages from […]

Read More

STATE v. KLINGER, 277 Conn. 902 (2006)

STATE OF CONNECTICUT v. GARRY KLINGER. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 92 Conn. App. 902 (AC 25678), is denied. Aaron J. Romano, special public defender, in support of the petition. Leon F. Dalbec, Jr., senior assistant state’s attorney, in opposition. Decided January 11, 2006. Page […]

Read More

SCHOCK v. LOHENITZ, 168 Conn. 676 (1975)

338 A.2d 116 ALFRED SCHOCK v. JOSEPH LOHENITZ Supreme Court of Connecticut It appearing that the appeal in the above-entitled case has not been pursued with proper diligence, it is, under Practice Book § 696, ordered by the Supreme Court, suo motu, that the appeal be and hereby is dismissed. No appearance for either party. […]

Read More

ZIULKOWSKI v. KOLODZIEJ, 119 Conn. 230 (1934)

175 A. 780 ALEXANDER ZIULKOWSKI vs. AMELIA KOLODZIEJ. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS AND AVERY, Js. Liability to a tenant for failure to repair depends upon who has possession and control, rather than upon mere ownership. The three-family house, in which the plaintiff was a tenant, and in which he […]

Read More

STATE v. SIMMONS, 208 Conn. 804 (1988)

545 A.2d 1101 STATE OF CONNECTICUT v. AUGUSTUS J. SIMMONS Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 14 Conn. App. 803, is dismissed. Augustus J. Simmons, pro se, in support of the petition. Geoffrey E. Marion, deputy assistant state’s attorney, in opposition. Decided April 29, 1988

Read More

STATE v. TUCKER, 234 Conn. 904 (1995)

660 A.2d 859 STATE OF CONNECTICUT v. KEIJAM TUCKER Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court (AC 14468) is denied. Donald Dakers, special public defender, in support of the petition. Michele C. Lukban, deputy assistant state’s attorney, in opposition. Decided June 2, 1995 Page 905

Read More

FRUIN v. COLONNADE ONE AT OLD GREENWICH LTD., 38 Conn. App. 420 (1995)

662 A.2d 129 FRUIN v. COLONNADE ONE AT OLD GREENWICH LIMITED PARTNERSHIP ET AL. (13185)Appellate Court of Connecticut DUPONT, C.J., and LAVERY and HENNESSY, Js. The plaintiff, who had contracted to purchase a condominium from the defendants, sought a refund of his deposit claiming, inter alia, that the parties’ contract was void as violative of […]

Read More

HOFFMAN FUEL COMPANY OF DANBURY v. ELLIOTT, 260 Conn. 918 (2002)

797 A.2d 514 HOFFMAN FUEL COMPANY OF DANBURY v. MICHAEL J. ELLIOTT ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 68 Conn. App. 272 (AC 21487), is denied. Daniel Shepro, in support of the petition. Glenn A. Duhl and George J. Kelly, Jr., in opposition. Decided […]

Read More

LABADIE v. NORWALK, 271 Conn. 925 (2004)

859 A.2d 579, 861 A.2d 514 ROSE LABADIE v. NORWALK REHABILITATION SERVICES, INC., ET AL. Supreme Court of Connecticut. The defendants’ petition for certification for appeal from the Appellate Court, 84 Conn. App. 220 (AC 24353), is granted, limited to the following issue: Page 926 “Did the Appellate Court properly determine that a home health […]

Read More

WENDLAND v. RIDGEFIELD CONSTRUCTION SERVICES, INC., 190 Conn. 791 (1983)

462 A.2d 1043 ALFRED WENDLAND v. RIDGEFIELD CONSTRUCTION SERVICES, INC. (11356)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, PARSKEY, SHEA and GRILLO, Js. The plaintiff, who had been awarded $247,000 damages in the first trial of his negligence action against the defendant, appealed to this court from the $81,824 judgment he was awarded on the second […]

Read More

SWEENEY v. SWEENEY, 126 Conn. 391 (1940)

11 A.2d 806 MARIA E. SWEENEY, ADMINISTRATRIX (ESTATE OF MAURICE SWEENEY) v. JOHN SWEENEY Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. Physical possession of a duly executed deed is not conclusive proof that it was legally delivered. This is so under some circumstances even where there has been manual delivery. […]

Read More

GUILFORD-CHESTER WATER CO. v. GUILFORD, 107 Conn. 519 (1928)

141 A. 880 THE GUILFORD-CHESTER WATER COMPANY vs. THE TOWN OF GUILFORD. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1928. WHEELER, C.J., MALTBIE, HAINES, HINMAN and BANKS, Js. In determining whether a transaction is a conditional sale or a mortgage, the controlling question is the intention of the parties as to […]

Read More

STATE v. TORRES, 242 Conn. 485 (1997)

698 A.2d 898 STATE OF CONNECTICUT v. VICTOR TORRES (SC 15513)Supreme Court of Connecticut Borden, Berdon, Norcott, Palmer and McDonald, Js. SYLLABUS Convicted of the crime of conspiracy to commit murder in connection with a shooting incident involving members of a gang of which he was the “regional commander,” the defendant appealed to the Appellate […]

Read More

FARMS COUNTRY CLUB, INC. v. CARINI, 172 Conn. 439 (1977)

374 A.2d 1094 FARMS COUNTRY CLUB, INC. v. JOSEPH C. CARINI ET AL. Supreme Court of Connecticut HOUSE, C.J., LOISELLE, BOGDANSKI, LONGO, and BARBER, Js. G, a charitable corporation in the town of Wallingford, leased land to the plaintiff, a private country club, for a term of 100 years with annual rent reserved. Prior to […]

Read More

SHELDON v. ZONING AND PLANNING COMMISSION, 174 Conn. 770 (1977)

379 A.2d 375 MARC SHELDON v. ZONING AND PLANNING COMMISSION OF THE TOWN OF WARREN Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Court of Common Pleas in Litchfield County is denied by the court. Jeffrey B. Sienkiewicz, in support of the petition. Reginald W. H. Fairbairn, in opposition. Submitted […]

Read More

PETERSON v. NORWALK, 152 Conn. 77 (1964)

203 A.2d 294 CHARLES W. PETERSON ET AL. v. CITY OF NORWALK ET AL. CHARLES W. PETERSON v. CITY OF NORWALK ET AL. (5629) (5630)Supreme Court of Connecticut KING, C.J., MURPHY, SHEA, ALCORN and HOUSE, Js. The defendant city, the defendant U Co., and the defendant railroad stipulated, in accordance with a suggestion by the […]

Read More

COSTELLO v. COSTELLO, 186 Conn. 773 (1982)

443 A.2d 1282 MARJORIE COSTELLO v. MICHAEL J. COSTELLO Supreme Court of Connecticut PETERS, PARSKEY, ARMENTANO, SHEA and DALY, Js. On the defendant’s appeal from the judgment dissolving the parties’ marriage, held that since the trial court erred in modifying, in its written memorandum of decision, the terms of an agreement which the parties had […]

Read More

TOWN OF HARWINTON v. TORRINGTON WATER CO., 23 Conn. App. 810 (1990)

581 A.2d 287 TOWN OF HARWINTON v. TORRINGTON WATER COMPANY ET AL. (8942)Appellate Court of Connecticut SPALLONE, NORCOTT and LANDAU, Js. Argued October 5, 1990 Decision released October 12, 1990 Action for a judgment declaring null and void an advisory ruling by the defendant department of public utility control authorizing the named defendant to supply […]

Read More

STATE v. FRANCIS, 90 Conn. App. 676 (2005)

879 A.2d 457 STATE OF CONNECTICUT v. STANFORD D. FRANCIS. No. (AC 24668).Appellate Court of Connecticut Schaller, Harper and Hennessy, Js. Syllabus Convicted of the crimes of possession of narcotics with intent to sell one-half gram or more of cocaine in a freebase form by a person who is not drug-dependent, possession of narcotics with […]

Read More

PETRUCELLI v. CATAPANO, 107 Conn. 122 (1927)

139 A. 634 LEONARDO PETRUCELLI vs. THERESA CATAPANO. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1927. WHEELER, C.J., MALTBIE, HAINES, HINMAN and BANKS, Js. An award of nominal damages for an assault and battery is justified, where the jury might reasonably find that the physical injuries were of a trivial nature and […]

Read More

LARRACUENTE v. COMMISSIONER OF CORRECTION, 125 Conn. App. 904 (2010)

RAUL LARRACUENTE v. COMMISSIONER OF CORRECTION 10 A.3d 1110 (AC 31541)Appellate Court of Connecticut Bishop, Alvord and Schaller, Js. Argued November 30, 2010 Officially released December 21, 2010 Petitioner’s appeal from the Superior Court in the judicial district of Tolland, Nazzaro, J. PER CURIAM. The appeal is dismissed.

Read More

CCH COMPUTAX, INC. v. DUBNO, 212 Conn. 805 (1989)

561 A.2d 947 CCH COMPUTAX, INC. v. OREST T. DUBNO, COMMISSIONER OF REVENUE SERVICES Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 18 Conn. App. 434, is denied. Scott P. Moss and Antonio B. Bras, in support of the petition. Jane D. Comerford, assistant attorney general, in opposition. […]

Read More

STATE EX REL. CAPURSO v. FLIS, 144 Conn. 473 (1957)

133 A.2d 901 STATE EX REL. FRANK CAPURSO ET AL. v. STEPHEN A. FLIS, TOWN MANAGER OF THE TOWN OF FARMINGTON, ET AL. Supreme Court of Connecticut O’SULLIVAN, C.J., BALDWIN, WYNNE, DALY and KING, Js. Compliance with the statutory procedure is a prerequisite to any valid and effective change in zonal boundaries. When the town […]

Read More

DEUTSCHE BANK COMPAGNIE FINANCIERE v. HERMANN, 34 Conn. App. 907 (1994)

642 A.2d 752 DEUTSCHE BANK COMPAGNIE FINANCIERE LUXEMBOURG, S.A., ET AL. v. KARL L. HERMANN ET AL. (11991)Appellate Court of Connecticut O’CONNELL, HEIMAN and FREEDMAN, Js. Argued April 4, 1994 Decision released April 26, 1994 Action to foreclose mortgages on certain real property owned by the named defendant, and to foreclose two mortgages and a […]

Read More

LONARDELLI v. ADMINISTRATORS, 201 Conn. 801 (1986)

513 A.2d 696 JOHN DAVID LONARDELLI v. ADMINISTRATORS, DEPARTMENT OF INCOME MAINTENANCE Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court is denied. John David Lonardelli, pro se, in support of the petition. Decided July 9, 1986

Read More

SPENCER v. SPENCER, 71 Conn. App. 475 (2002)

802 A.2d 215 MICHELLE L. SPENCER v. EDGAR B. SPENCER III (AC 21722)Appellate Court of Connecticut Lavery, C.J., and Schaller and Mihalakos, Js. Syllabus The plaintiff, whose marriage to the defendant had been dissolved, appealed to this court from the order of the trial court modifying the defendant’s alimony and child support obligation. Held that […]

Read More

NATIONAL CASUALTY INS. CO. v. STELLA, 26 Conn. App. 462 (1992)

601 A.2d 557 NATIONAL CASUALTY INSURANCE COMPANY v. CARL J. STELLA (10122)Appellate Court of Connecticut DUPONT, C.J., DALY and FOTI, Js;. The plaintiff insurer sought a declaratory judgment to determine whether it had the duty to indemnify the defendant against a certain tort claim under a manufacturers and contractors’ liability policy covering the defendant’s siding […]

Read More

UPTOWN FEDERAL SAVINGS AND LOAN ASSOC. v. DEFINE, 38 Conn. App. 905 (1995)

659 A.2d 1234 UPTOWN FEDERAL SAVINGS AND LOAN ASSOCIATION v. ESTHER A. DEFINE ET AL. (13782)Appellate Court of Connecticut FOTI, LANDAU and HENNESSY, Js. Argued April 28, 1995 Decision released May 23, 1995 Action to foreclose a mortgage on certain real property, brought to the Superior Court in the judicial district of Danbury and tried […]

Read More

PALMISANO v. CONSERVATION COMMISSION, 27 Conn. App. 543 (1992)

608 A.2d 100 VITO L. PALMISANO ET AL. v. CONSERVATION COMMISSION OF THE TOWN OF OLD LYME ET AL. (10298)Appellate Court of Connecticut DALY, FOTI and LAVERY, Js. The plaintiffs appealed to the trial court from a decision by the defendant conservation commission of the town of Old Lyme denying their application for permission to […]

Read More

STATE v. WHITE, 127 Conn. App. 846 (2011)

STATE OF CONNECTICUT v. SOLOMON WHITE (AC 32056) 17 A.2d 72Appellate Court of Connecticut DiPentima, C. J., and Bear and Schaller, Js. Syllabus Convicted of the crimes of murder, criminal use of a firearm, tampering with a witness, conspiracy to commit tampering with a witness, bribery of a witness and conspiracy to commit bribery of […]

Read More

FITCH v. STATE, 139 Conn. 456 (1953)

95 A.2d 255 GILBERT L. FITCH ET AL. v. STATE OF CONNECTICUT Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. In 1864, B. F. conveyed property to a soldiers’ home corporation, with a provision for reverter if the premises should be diverted from the corporate purposes. In 1917, F. F., who […]

Read More

MELAROSE v. LIQUOR CONTROL COMMISSION, 123 Conn. 318 (1937)

194 A. 725 FRANK MELAROSE v. LIQUOR CONTROL COMMISSION Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. The liquor control commission, in reaching a conclusion that the plaintiff’s place of business was not a restaurant within the contemplation of the liquor control act, held not to have acted arbitrarily, illegally or […]

Read More

CLEVELAND v. U.S. PRINTING INK, INC., 218 Conn. 181 (1991)

588 A.2d 194 JOSEPH CLEVELAND v. U.S. PRINTING INK, INC., ET AL. (14015)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS, COVELLO, HULL and BORDEN, Js. The plaintiff, a resident of New Jersey who was employed as a truck driver by the named defendant, a New Jersey corporation, sought supplemental benefits under the Connecticut Workers’ […]

Read More

FEDAK v. WOICHOWSKI, 160 Conn. 548 (1970)

271 A.2d 61 ANN FEDAK v. JOSEPH WOICHOWSKI, EXECUTOR (ESTATE OF WALTER M. WOJKOWSKY), ET AL. Supreme Court of Connecticut ALCORN, C.J., HOUSE, COTTER, THIM and RYAN, Js. Argued October 7, 1970 Decided November 3, 1970 Action to recover for services rendered the defendants’ decedent, brought to the Superior Court in Fairfield County and tried […]

Read More

STROINEY v. CRESCENT LAKE TAX DISTRICT, 197 Conn. 82 (1985)

495 A.2d 1063 EILEEN C. STROINEY ET AL. v. CRESCENT LAKE TAX DISTRICT ET AL. (12580)Supreme Court of Connecticut HEALEY, SHEA, DANNEHY, SANTANIELLO and CALLAHAN, Js. The plaintiffs, thirty-two electors residing in the town of Enfield who challenged the validity of the creation of the named defendant tax district within that town, sought declaratory and […]

Read More

WILLIAMS v. COMMISSION ON HUMAN RIGHTS OPP., 54 Conn. App. 251 (1999)

733 A.2d 902 TERRY ANN WILLIAMS v. COMMISSION ON HUMAN RIGHTS AND OPPORTUNITIES ET AL. (AC 17948)Appellate Court of Connecticut Foti, Landau and Dupont, Js. Syllabus The plaintiff appealed to this court from the judgment of the trial court dismissing her appeal from the decision by the defendant commission on human rights and opportunities dismissing […]

Read More

COLE v. RICE, 74 Conn. 680 (1902)

51 A. 1083 EDWARD F. COLE vs. FREDERICK B. RICE. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1902. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. A mortgage of October 14th, 1887, to a savings bank, was foreclosed and title absolute secured in October, 1889, as against the owners and junior […]

Read More

NADER v. COTTER, 164 Conn. 677 (1972)

296 A.2d 683 RALPH NADER ET AL. v. WILLIAM R. COTTER ET AL. Supreme Court of Connecticut The plaintiffs’ motion filed November 6, 1972, for a review of the decision concerning rectification of the substituted limited finding filed October 20, 1972, in the appeal from the Superior Court in Hartford County is denied. Bruce Mayor, […]

Read More

HARPER v. ADAMETZ, 142 Conn. 218 (1955)

113 A.2d 136 FOWLER V. HARPER v. JERE ADAMETZ ET AL. Supreme Court of Connecticut BALDWIN, O’SULLIVAN, WYNNE, DALY and BORDON, Js. In equity, as at law, misrepresentation is not actionable unless the person relying on it has suffered some injury or pecuniary loss. One who has been deprived of a bargain by misrepresentation may […]

Read More

EGRI v. FOISIE, 271 Conn. 931 (2004)

BENJAMIN J. EGRI v. MICHAEL R. FOISIE ET AL. Supreme Court of Connecticut. The petition by the defendant state of Connecticut for certification for appeal from the Appellate Court, 83 Conn. App. 243 (AC 23738), is denied. Lorinda S. Coon, in support of the petition. Max F. Brunswick, in opposition. Decided October 13, 2004.

Read More

HILTON v. COMMISSIONER OF CORRECTION, 128 Conn. App. 902 (2011)

MICHAEL HILTON v. COMMISSIONER OF CORRECTION 17 A.2d 122 (AC 31881)Appellate Court of Connecticut Gruendel, Alvord and Bear, Js. Submitted on briefs April 15, 2011 Officially released May 10, 2011 Petitioner’s appeal from the Superior Court in the judicial district of Tolland, Nazzaro, J. PER CURIAM. The appeal is dismissed. Page 903

Read More

STATEWIDE PARKING SERVICES, INC. v. HARTFORD, 45 Conn. App. 909 (1997)

693 A.2d 310 STATEWIDE PARKING SERVICES, INC. v. CITY OF HARTFORD ET AL. (AC 15749)Appellate Court of Connecticut Lavery, Schaller and Hennessy, Js. Argued April 22, 1997 Officially released May 20, 1997 Appeal from the Superior Court in the judicial district of Hartford-New Britain, Housing Session at New Britain Holzberg, J. Per Curiam. The judgment […]

Read More

BEN MAGID RABINOVITCH v. PATTIE BROOKS, 102 Conn. 754 (1925)

127 A. 921 BEN MAGID RABINOVITCH vs. PATTIE BROOKS. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1925 WHEELER, C. J., BEACH, CURTIS, KEELER and HAINES, Js. Argued January 21st, 1925 Decided February 23d 1925. ACTION to recover damages for an alleged breach of contract by the defendant to take and pay […]

Read More

STATE v. TRUJILLO, 205 Conn. 812 (1987)

532 A.2d 586 STATE OF CONNECTICUT v. JOHN TRUJILLO Supreme Court of Connecticut The state’s petition for certification for appeal from the Appellate Court, 12 Conn. App. 320, is denied. James G. Clark, assistant state’s attorney, in support of the petition. Richard Emanuel, in opposition. Decided October 21, 1987 Page 813

Read More

LEVY v. LEVY, 208 Conn. 803 (1988)

545 A.2d 1100 BERNARD LEVY v. SALLY LEVY Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 14 Conn. App. 801, is denied. Robert L. Hirtle, Jr., in Support of the petition. Michael J. McClary, in opposition. Decided April 29, 1988

Read More

AMERICAN CEMENT CO. v. DOLLAK, 114 Conn. 714 (1931)

157 A. 925 THE AMERICAN CEMENT COMPANY vs. CORNELIUS M. DOLLAK, ALIAS C. M. DOLLAK. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Argued October 21st, 1931 Decided December 8th, 1931. ACTION of scire facias, brought to the City Court of Hartford and tried to the court, Ross, J.; judgment […]

Read More

BURTON v. CITY OF STAMFORD, 115 Conn. App. 47 (2009)

971 A.2d 739 GODFREY BURTON ET AL. v. CITY OF STAMFORD. (AC 28309) (AC 29468)Appellate Court of Connecticut Flynn, C. J., and Gruendel and Peters, Js. Syllabus The plaintiff B sought to recover damages from the defendant city of Stamford for personal injuries he sustained when his vehicle collided with a police vehicle. Following the […]

Read More

PIERCE v. GITTENS, EXECUTOR, 72 Conn. 160 (1899)

43 A. 1043 J. LEVERETT PIERCE vs. THEODORE P. GITTENS, EXECUTOR. Supreme Court of Connecticut Second Judicial District, Norwich, May Term, 1899 ANDREWS, C. J., TORRANCE, BALDWIN, HAMERSLEY AND HALL, Js. Conclusions of fact drawn by the trial court from conflicting evidence, or depending upon the degree of credit to be given to witnesses, will […]

Read More

SIMMONS v. MacDOUGALL, 160 Conn. 578 (1974)

271 A.2d 332 AUGUSTUS J. SIMMONS v. ELLIS MACDOUGALL, COMMISSIONER OF CORRECTION, ET AL. Supreme Court of Connecticut The motion by the plaintiff to dismiss the appeal from the Superior Court in Hartford County is granted. Igor I. Sikorsky, Jr., for the appellee (plaintiff). No appearance for the appellants (defendants). Argued December 1, 1970 Decided […]

Read More

LANDERS v. DELL, 61 Conn. 189 (1891)

23 A. 1083 CHARLES S. LANDERS AND OTHERS vs. FLORENCE B. DELL AND OTHERS. Supreme Court of Connecticut Hartford Dist., Oct. T., 1891. ANDREWS, C. J., CARPENTER, SEYMOUR, TORRANCE and FENN, Js. A. testatrix gave estate to trustees, to pay the income to her daughter during life; after her death if she should leave minor […]

Read More

COBB v. COMMISSIONER OF CORRECTION, 39 Conn. App. 914 (1995)

666 A.2d 1191 GRADY COBB v. COMMISSIONER OF CORRECTION (14206)Appellate Court of Connecticut O’Connell, Landau and Hennessy, Js. Argued October 24, 1995 Decision released November 21, 1995 Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of Tolland and tried to the court, Sferrazza, J.; judgment dismissing […]

Read More

SMART v. ADMINISTRATOR, 126 Conn. App. 788 (2011)

JERRY SMART, SR., ADMINISTRATOR (ESTATE OF ALFRED SMART) v. JACK CORBITT ET AL 14 A.3d 368 (AC 30771)Appellate Court of Connecticut DiPentima, C. J., and Gruendel and Foti, Js. Syllabus The plaintiff administrator of the estate of A, who died in a house fire, sought to recover damages for A’s wrongful death from, among others, […]

Read More

PETRONELLA v. VENTURE PARTNERS, LTD., 258 Conn. 453 (2001)

782 A.2d 97 RONALD F. PETRONELLA, COMMISSIONER OF LABOR, EX REL. GLENN MAIORANO ET AL. v. VENTURE PARTNERS, LTD., ET AL. (SC 16433)Supreme Court of Connecticut Borden, Norcott, Katz, Palmer and Vertefeuille, Js. Argued September 25, 2001 Officially released October 23, 2001 Procedural History Action to recover damages for nonpayment of wages allegedly owed to […]

Read More

TN GAS PIPE. CO. v. AVON FISH GAME CLUB, 5 Conn. App. 189 (1985)

497 A.2d 432 TENNESSEE GAS PIPELINE COMPANY v. AVON FISH GAME CLUB, INC., ET AL. (2893)Appellate Court of Connecticut BORDEN, DALY and CIOFFI, Js. The plaintiff pipeline company, which, pursuant to its power of eminent domain, had taken an interest in the defendant’s land, appealed from the judgment of the trial court accepting an amended […]

Read More

STATE v. SIMMS, 208 Conn. 804 (1988)

545 A.2d 1102 STATE OF CONNECTICUT v. FLOYD SIMMS Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 14 Conn. App. 1, is granted, limited to the following issue: “Did the Appellate Court correctly conclude that the transcript of Daniel Jones’ Alford plea was admissible as a prior statement […]

Read More

WILLIAMS v. NATIONAL FRUIT EXCHANGE, 95 Conn. 300 (1920)

111 A. 197 ANTHONY J. WILLIAMS vs. THE NATIONAL FRUIT EXCHANGE ET AL. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1920. PRENTICE, C. J., WHEELER, BEACH, GAGER and CASE, Js. A bank which discounts drafts with bills of lading attached, in the usual course of business, is not answerable to the buyer […]

Read More

STATE v. YANKOCY, 150 Conn. 705 (1962)

STATE OF CONNECTICUT v. FRED J. YANKOCY Supreme Court of Connecticut The petition by the defendant for certification for appeal from the Appellate Division of the Circuit Court is denied. Louis L. Bucciarelli, in support of the petition. Submitted July 27, 1962 Decided July 27, 1962

Read More

STATE v. SOTO, 14 Conn. App. 806 (1988)

539 A.2d 1044 STATE OF CONNECTICUT v. JUAN SOTO (6093)Appellate Court of Connecticut DUPONT, C. J., BORDEN and FOTI, Js. Argued March 1, 1988 Decision released March 30, 1988 Substitute information charging the defendant with the crimes of violating the state dependency producing drug law and conspiracy to violate the state dependency producing drug law, […]

Read More

MAZZOLA v. SOUTHERN NEW ENGLAND TELEPHONE CO., 169 Conn. 344 (1975)

363 A.2d 170 ALAN MAZZOLA v. THE SOUTHERN NEW ENGLAND TELEPHONE COMPANY Supreme Court of Connecticut HOUSE, C.J., COTTER, MACDONALD, LONGO AND SPEZIALE, Js. The doctrine of primary jurisdiction applies whenever enforcement of a claim, originally cognizable in the courts, requires the resolution of issues which, under a regulatory scheme, have been placed within the […]

Read More

FIGUEROA v. NICHOLAS COULOUTE, 278 Conn. 924 (2006)

ROBERTO FIGUEROA v. NICHOLAS COULOUTE ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court (AC 26844) is denied. Nicholas Couloute, pro se, and April Couloute, pro se, in support of the petition. Decided June 14, 2006.

Read More

STATE v. NATHAN, 282 Conn. 913 (2007)

924 A.2d 139 STATE OF CONNECTICUT v. NATHAN J. Supreme Court of Connecticut The petition by the state of Connecticut for certification for appeal from the Appellate Court, 99 Conn. App. 713 (AC 26194), is granted, limited to the following issues: “1. Did the Appellate Court properly conclude, that as a matter of law, the […]

Read More

STATE v. ROSARIO, 39 Conn. App. 550 (1995)

665 A.2d 152 STATE OF CONNECTICUT v. MANUEL ROSARIO (13317)Appellate Court of Connecticut Foti, Heiman and Schaller, Js. The state, on the granting of permission, appealed to this court from the judgment of dismissal rendered after the trial court granted the defendant’s motion to suppress certain evidence. The defendant had been arrested and charged with […]

Read More

COLUMBIA PICTURES INDUSTRIES v. TAX COMMISSIONER, 176 Conn. 604 (1979)

410 A.2d 457 COLUMBIA PICTURES INDUSTRIES, INC., ET AL. v. TAX COMMISSIONER OF THE STATE OF CONNECTICUT Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, LONGO and PETERS, Js. Because the lease of a motion picture by the plaintiff distributor to the plaintiff exhibitor was a taxable sale under the state Sales and Use Tax […]

Read More

STATE v. ANONYMOUS (1977-1), 33 Conn. Sup. 716 (1977)

368 A.2d 609 STATE OF CONNECTICUT v. ANONYMOUS (1977-1)[*] Appellate Session of the Superior Court The defendant was charged, in an information amended by a bill of particulars, with the sale of goods, wares, and merchandise on Sunday in violation of the statute (53-300) prohibiting work on that day. He was found guilty, however, not […]

Read More

STATE v. JOHNSON, 249 Conn. 929 (1999)

733 A.2d 849 STATE OF CONNECTICUT v. VANCE JOHNSON Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 53 Conn. App. 476, (AC 18431) is denied. Robert G. Golger, in support of the petition. Ellen A. Jawitz, assistant state’s attorney, in opposition. Decided June 30, 1999

Read More

COMLEY, STATE’S ATTORNEY, EX REL. ROWELL v. BOYLE, 115 Conn. 406 (1932)

162 A. 26 WILLIAM H. COMLEY, JR., STATE’S ATTORNEY, EX REL. GEORGE P. ROWELL vs. JOSEPH H. BOYLE ET ALS. (BUILDING COMMISSION OF CITY OF STAMFORD). Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. The very fact that restrictive provisions in a building code are recognized as restrictions, indicates that […]

Read More

GARRIGUS v. VIARENGO, 112 Conn. App. 655 (2009)

963 A.2d 1065 DIANE B. GARRIGUS ET AL. v. GENEVIEVE VIARENGO (AC 28396)Appellate Court of Connecticut McLachlan, Lavine and Foti, Js. Syllabus The plaintiff V, the administrator of the estate of J, alleging undue influence, fraud, statutory theft and unjust enrichment, sought, inter alia, damages and the imposition of a constructive trust against the defendant, […]

Read More

LAZAROS v. CITY OF WEST HAVEN, 243 Conn. 901 (1997)

701 A.2d 331 ARSEN LAZAROS ET AL. v. CITY OF WEST HAVEN ET AL. Supreme Court of Connecticut The plaintiffs’ petition for certification for appeal from the Appellate Court, 45 Conn. App. 571 (AC 14376), is denied. Charles A. Sherwood, in support of the petition. Joseph L. Rini and Bradford J. Rieger, in opposition. Decided […]

Read More

LAWTON v. HERRICK, 83 Conn. 417 (1910)

76 A. 986 CLARK G. LAWTON vs. FRANK A. HERRICK. Supreme Court of Connecticut First Judicial District, Hartford, May Term, 1910. HALL, C. J., PRENTICE, THAYER, RORABACK and BURPEE, Js. It is within the discretion of the trial court to allow an amendment of the pleadings at any time before judgment, and its action will […]

Read More

MILLER v. MILLER, 181 Conn. 610 (1980)

436 A.2d 279 CAROLYN MILLER v. ROBERT E. MILLER Supreme Court of Connecticut COTTER, C.J., BOGDANSKI, PETERS, HEALEY and PARSKEY, Js. Argued June 5, 1980 Decision released July 29, 1980 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of Danbury and tried to […]

Read More

STROH v. STROH, 164 Conn. 684 (1973)

298 A.2d 574 SYMMEE S. STROH v. IRVING E. STROH Supreme Court of Connecticut The plaintiff’s motion to dismiss dated June 20, 1972, as supplemented by her supplemental motion to dismiss dated July 20, 1972, in the appeals from the Superior Court in New Haven County is granted. A. Reynolds Gordon, for the appellee (plaintiff). […]

Read More

CITY NATIONAL BANK v. DAVIS, 181 Conn. 42 (1980)

434 A.2d 310 THE CITY NATIONAL BANK OF CONNECTICUT v. CYNTHIA R. DAVIS ET AL. Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, PETERS and HEALEY, Js. Argued March 6, 1980 Decision released May 27, 1980 Motions by the garnishee Colonial Bank and Trust Company to vacate certain prejudgment remedy attachment orders, brought to the […]

Read More

DUFRAINE v. CHRO, 236 Conn. 250 (1996)

673 A.2d 101 LAURA DUFRAINE v. COMMISSION ON HUMAN RIGHTS AND OPPORTUNITIES ET AL. (15245)Supreme Court of Connecticut Callahan, Borden, Berdon, Katz and Palmer, Js. The plaintiff, who had filed with the defendant commission on human rights and opportunities a complaint charging her former employer, S Co., with sexual discrimination and retaliation, appealed to the […]

Read More

COPPOLA v. PERSONNEL APPEAL BOARD, 174 Conn. 271 (1978)

386 A.2d 228 CHRISTOPHER COPPOLA v. PERSONNEL APPEAL BOARD Supreme Court of Connecticut HOUSE, C.J., LOISELLE, BOGDANSKI, LONGO and SPEZIALE, Js. The plaintiff state employee, dismissed after having been notified that he was overweight, appealed without success to the defendant personnel appeal board. He then appealed to the Court of Common Pleas under the provisions […]

Read More

CITY v. KAKALETRIS, 38 Conn. App. 913 (1995)

659 A.2d 1234 CITY OF STAMFORD v. ELAINE KAKALETRIS ET AL. (14015)Appellate Court of Connecticut DUPONT, C.J., and FOTI and SPEAR, Js. Argued May 30, 1995 Decision released June 27, 1995 Action to foreclose municipal tax liens on certain of the defendants’ real property, brought to the Superior Court in the judicial district of Stamford-Norwalk, […]

Read More

STATE v. MEJIAS, 41 Conn. App. 695 (1996)

678 A.2d 6 STATE OF CONNECTICUT v. EDWIN MEJIAS, JR. (13871)Appellate Court of Connecticut O’Connell, Foti and Spear, Js. Convicted of the crimes of robbery in the first degree, larceny in the first degree and larceny in the third degree in connection with a bank robbery, the defendant appealed to this court claiming, inter alia, […]

Read More

STATE v. BRUNO, 193 Conn. 803 (1984)

474 A.2d 1260 STATE OF CONNECTICUT v. DOMINIC BRUNO Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 1 Conn. App. 384, is granted. Ronald E. Cassidento, in support of the petition. Linda N. Knight, deputy assistant state’s attorney, in opposition. Decided May 23, 1984

Read More

STATE v. JONES, 205 Conn. 638 (1987)

534 A.2d 1199 STATE OF CONNECTICUT v. DANIEL JONES (12784)Supreme Court of Connecticut PETERS, C.J., HEALEY, GLASS, COVELLO and HULL, Js. Convicted of the crime of felony murder in connection with the death of an elderly cathedral employee, the defendant appealed to this court. The death occurred during the course of an alleged attack on […]

Read More

STATE v. BATSON, 229 Conn. 906 (1994)

640 A.2d 117 STATE OF CONNECTICUT v. RONALD BATSON Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 33 Conn. App. 935 (AC 11928), is denied. Todd Edgington, assistant public defender, in support of the petition. James M. Ralls, assistant state’s attorney, in opposition. Decided March 23, 1994 Page […]

Read More

MANIFOLD v. RAGAGLIA, 94 Conn. App. 103 (2006)

KAYLEE MANIFOLD ET AL. v. KRISTINE D. RAGAGLIA, COMMISSIONER OF CHILDREN AND FAMILIES, ET AL. No. (AC 25811).Appellate Court of Connecticut Lavery, C. J., and Harper and Foti, Js.[*] [*] The listing of judges reflects their seniority status on this court as of the date of oral argument. Syllabus The plaintiff parents, individually and on […]

Read More

STATE v. COLON, 70 Conn. App. 707 (2002)

799 A.2d 317 STATE OF CONNECTICUT v. NELSON COLON (AC 22339)Appellate Court of Connecticut Lavery, C.J., and Mihalakos and Flynn, Js. Syllabus Convicted of the crimes of murder and criminal possession of a pistol or revolver in connection with a shooting to which there were four eyewitnesses, the defendant appealed, claiming, inter alia, that the […]

Read More

STATE v. WALCZYK, 76 Conn. App. 169 (2003)

818 A.2d 868 STATE OF CONNECTICUT v. THOMAS WALCZYK (AC 22055)Appellate Court of Connecticut Lavery, C.J., Schaller and Peters, Js. Syllabus Convicted of disorderly conduct, reckless endangerment in the second degree and improper storage of a loaded firearm in connection with a boundary dispute with a neighbor, the defendant appealed to this court. The defendant, […]

Read More

KATSCH v. NEW HAVEN, 86 Conn. 326 (1912)

85 A. 523 FREDERICKA M. KATSCH vs. THE CITY OF NEW HAVEN. Supreme Court of Connecticut Third Judicial District, Bridgeport, October Term, 1912. HALL, C. J., PRENTICE, THAYER, RORABACK and WHEELER, Js. Under the charter of the city of New Haven (13 Special Laws, pp. 412-414, 1114, §§ 78-81, 85) an assessment of benefits and […]

Read More

NORTON v. CONSOLIDATED RY. CO., 79 Conn. 109 (1906)

63 A. 1087 THOMAS E. NORTON vs. THE CONSOLIDATED RAILWAY COMPANY. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1906. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. A passenger upon a street-railway car must either pay his fare or tender a transfer ticket which upon its face entitles him to ride […]

Read More

ANTZ v. COPPOLO, 137 Conn. 69 (1950)

75 A.2d 36 JULIA ANTZ v. FRED COPPOLO Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. Since the defendant failed to file a written request to charge on supervening negligence, as required by rule, his assignment of errors with reference to the court’s failure to charge on this subject was not […]

Read More

TOMPKINS, INC. v. BRIDGEPORT, 94 Conn. 687 (1920)

110 A. 193 EDWARD DEV. TOMPKINS, INCORPORATED, vs. THE CITY OF BRIDGEPORT. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1920 PRENTICE, C. J., WHEELER, BEACH, GAGER and CASE, Js. A finding if justified by the evidence must stand as made. One who has been wrongfully prevented from fulfilling his contract by […]

Read More

STATE v. BROWN, 82 Conn. App. 678 (2004)

846 A.2d 943 STATE OF CONNECTICUT v. DONALD BROWN (AC 24145)Appellate Court of Connecticut Foti, West and Hennessy, Js. Syllabus Convicted, on a plea of nolo contendere, of the crime of attempt to commit assault in the first degree in connection with his alleged involvement Page 679 in a physical altercation with the victim, the […]

Read More