UNITED STATES ENVELOPE CO. v. VERNON, 72 Conn. 329 (1899)

44 A. 478 THE UNITED STATES ENVELOPE COMPANY vs. THE TOWN OF VERNON. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1899. ANDREWS, C. J., TORRANCE, BALDWIN, HAMERSLEY and HALL, Js. Section 3860 of the General Statutes provides that any one claiming to be aggrieved by the action of the board of relief […]

Read More

HAMMER v. CONNECTICUT CO., 94 Conn. 127 (1919)

108 A. 534 NATHAN HAMMER vs. THE CONNECTICUT COMPANY. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1919 PRENTICE, C. J., WHEELER, BEACH, GAGER and CURTIS, Js. A plaintiff who suddenly turns from the right-hand side of the road, upon which he has been traveling, to the left-hand side, to avoid a collision […]

Read More

STATE v. NIXON, 91 Conn. App. 333 (2005)

880 A.2d 199 STATE OF CONNECTICUT v. ROBERT NIXON. No. (AC 24842).Appellate Court of Connecticut DiPentima, Harper and Mihalakos, Js. Syllabus Convicted of the crime of assault in the first degree, the defendant appealed to this court. Held that the defendant could not prevail on his claim that the prosecutor engaged in a pattern of […]

Read More

STATE v. CRUZ, 28 Conn. App. 575 (1992)

611 A.2d 457 STATE OF CONNECTICUT v. FRANCISCO CRUZ (10761)Appellate Court of Connecticut FOTI, HEIMAN and FREEDMAN, Js. Convicted of the crimes of possession of less than four ounces of marihuana and possession of drug paraphernalia, the defendant appealed to this court. Held that evidence that a marihuana seed and rolling paper were discovered in […]

Read More

LAUREL BEACH ASSOCIATION v. ZBA OF MILFORD, 164 Conn. 707 (1973)

303 A.2d 24 THE LAUREL BEACH ASSOCIATION ET AL. v. ZONING BOARD OF APPEALS OF THE CITY OF MILFORD ET AL. Supreme Court of Connecticut The plaintiffs’ motion to dismiss the appeal from the Court of Common Pleas in New Haven County is denied. Barry R. Schaller, for the appellees (plaintiffs). Stephen E. Ronai, for […]

Read More

LEIFERT v. MASONITE CORPORATION, 172 Conn. 714 (1977)

369 A.2d 634 LAWRENCE A. LEIFERT ET AL. v. MASONITE CORPORATION Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Court of Common Pleas in Litchfield County is denied. Edward W. Manasse, in support of the petition. Thomas F. Wall, Jr., in opposition. Submitted February 2, 1977 Decided February 16, 1977 […]

Read More

STATE v. PLUDE, 225 Conn. 923 (1993)

625 A.2d 824 STATE OF CONNECTICUT v. LARRY PLUDE Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 30 Conn. App. 527 (AC 10931), is denied. James J. Ruane, in support of the petition. Frederick W. Fawcett, assistant state’s attorney, in opposition. Decided April 22, 1993 Page 924

Read More

DANBURY v. DANA INVESTMENT CORPORATION, 249 Conn. 1 (1999)

730 A.2d 1128 CITY OF DANBURY v. DANA INVESTMENT CORPORATION/LOT NUMBER GO8065 ET AL. (SC 15878)Supreme Court of Connecticut Callahan, C.J., and Borden, Berdon, Norcott and Katz, Js. Syllabus The plaintiff city sought, in 111 separate actions, to foreclose municipal liens on certain individual lots located in an undeveloped subdivision owned by the named defendant. […]

Read More

MELFI v. DANBURY, 70 Conn. App. 679 (2002)

800 A.2d 582 NICOLAS G. MELFI ET AL. v. CITY OF DANBURY ET AL. (AC 21134)Appellate Court of Connecticut Foti, Bishop and Shea, Js. Syllabus The plaintiffs sought, inter alia, to enjoin the defendant city and the defendant property owners from obstructing a certain roadway. The property owners were defaulted for failure to appear, and […]

Read More

IN RE CARISSA K., 55 Conn. App. 768 (1999)

740 A.2d 896 IN RE CARISSA K. ET AL.[*] (AC 18600)Appellate Court of Connecticut [*] In accordance with the spirit and intent of General Statutes 6b-142(b) and Practice Book 9-3, the names of the parties involved in this appeal are not disclosed. The records and papers of this case shall be open for inspection only […]

Read More

STATE v. ROBICHAUD, 56 Conn. App. 907 (2000)

743 A.2d 671 STATE OF CONNECTICUT v. MICHAEL E. ROBICHAUD, JR. (AC 18679)Appellate Court of Connecticut Lavery, Landau and Hennessy, Js. Argued December 14, 1999 Officially released January 18, 2000 Defendant’s appeal from the Superior Court in the judicial district of Windham, Sferrazza, J. Per Curiam. The judgment is affirmed.

Read More

NIEHAUS v. COWLES BUSINESS MEDIA, INC., 66 Conn. App. 314 (2001)

784 A.2d 426 THOMAS J. NIEHAUS v. COWLES BUSINESS MEDIA, INC. (AC 20660)Appellate Court of Connecticut Landau, Dranginis and Peters, Js. Argued March 23, 2001 Officially released October 16, 2001 Procedural History Action to recover damages for, inter alia, breach of contract, brought to the Superior Court in the judicial district of Fairfield, where the […]

Read More

NEAL v. NEAL, 7 Conn. App. 624 (1986)

510 A.2d 210 JANE S. NEAL v. ARNOLD R. NEAL (3820)Appellate Court of Connecticut HULL, SPALLONE and BIELUCH, Js. The defendant, whose marriage to the plaintiff was dissolved in 1983 and who had been ordered to pay the plaintiff $60 per week alimony “until such time as the plaintiff is or should be a recipient […]

Read More

HUTENSKY v. AVON, 163 Conn. 433 (1972)

311 A.2d 92 ALLAN HUTENSKY, TRUSTEE v. TOWN OF AVON Supreme Court of Connecticut HOUSE, C.J., RYAN, SHAPIRO, LOISELLE and MACDONALD, Js. The plaintiff appealed from an alleged overvaluation for local tax purposes of his Avon property. The referee to whom the matter was assigned found from evidence of the property’s size, shape and setback […]

Read More

STATE EX REL. RYLANDS v. PINKERMAN, 63 Conn. 176 (1893)

28 A. 110 THE STATE ex rel. JOHN RYLANDS vs. JOHN P. PINKERMAN. Supreme Court of Connecticut New Haven Fairfield Cos., April T., 1893. CARPENTER, TORRANCE, FENN, BALDWIN and ROBINSON, Js. An appellee cannot maintain a plea in abatement of an appeal from a judgment of ouster in a quo warranto proceeding on the ground […]

Read More

FULLER v. COMMISSIONER OF CORRECTION, 66 Conn. App. 598 (2001)

785 A.2d 1143 KEITH FULLER v. COMMISSIONER OF CORRECTION (AC 20722)Appellate Court of Connecticut Foti, Dranginis and Daly, Js. Syllabus The petitioner, who had been convicted of the crimes of larceny in the second degree, robbery in the third degree, larceny in the third degree and assault of a victim sixty years of age or […]

Read More

IVERS v. COMMISSIONER OF CORR., 111 Conn. App. 654 (2008)

960 A.2d 1091 RANDALL IVERS v. COMMISSIONER OF CORRECTION (AC 28595)Appellate Court of Connecticut Bishop, Gruendel and Lavery, Js. Argued October 10, 2008 Officially released December 16, 2008 Procedural History Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of New Haven, where the court, Hon. Anthony […]

Read More

DELINKS v. McGOWAN, 148 Conn. 614 (1961)

173 A.2d 488 C. EDWIN DELINKS ET AL. v. WILLIAM McGOWAN ET AL. Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, SHEA and BORDON, Js. When the language of a statute appears to be ambiguous, the court looks beyond the literal meaning of the words and considers the history of the legislation, the circumstances surrounding […]

Read More

HILL v. HILL, 220 Conn. 917 (1991)

597 A.2d 333 ROBERT W. HILL, JR. v. CHERYL LYNN HILL Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 25 Conn. App. 452, is denied. Wesley W. Horton, in support of the petition. William F. Gallagher, in opposition. Decided September 19, 1991

Read More

LIBBY v. BOARD OF ZONING APPEALS, 143 Conn. 46 (1955)

118 A.2d 894 RUTH S. LIBBY ET AL. v. BOARD OF ZONING APPEALS OF THE CITY OF NEW HAVEN ET AL. Supreme Court of Connecticut INGLIS, C.J., BALDWIN, O’SULLIVAN, WYNNE and DALY, Js. The New Haven zoning ordinance provides that “[w]here there are practical difficulties or unnecessary hardships in the way of carrying out the […]

Read More

PATRICK v. CIRINO, 90 Conn. App. 841 (2005)

880 A.2d 172 PATRICK PALMIERI v. FRANK CIRINO. No. (AC 25784).Appellate Court of Connecticut Schaller, McLachlan and Foti, Js. Syllabus The substitute plaintiff, P Co., which owned property that is bounded on the north by New Haven harbor and on the west by the defendant’s property, sought to quiet title to a certain beach area […]

Read More

STATE v. MONAHAN, 299 Conn. 926 (2011)

STATE OF CONNECTICUT v. PAUL MONAHAN 11 A.3d 152Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 125 Conn. App. 113 (AC 30487), is denied. EVELEIGH, J., did not participate in the consideration of or decision on this petition. Kirstin B. Coffin, special public defender, in support of the […]

Read More

TOLLAND BANK v. LARSON, 28 Conn. App. 332 (1992)

612 A.2d 778 TOLLAND BANK v. ROBERT G. LARSON ET AL. (10610)Appellate Court of Connecticut DUPONT, C.J., FOTI and FREEDMAN, Js. The defendant L, who had been defaulted by the trial court for failure to plead, appealed to this court from that court’s judgment of strict foreclosure of a certain mortgage. Held that the trial […]

Read More

STATE v. JENKINS, 252 Conn. 947 (2000)

747 A.2d 523 STATE OF CONNECTICUT v. JAMAL JENKINS Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 56 Conn. App. 450 (AC 19458), is denied. VERTEFEUILLE, J., did not participate in the consideration or decision of this petition. Kenneth Rosenthal, special public defender, in support of the petition. […]

Read More

GOMEAU v. GOMEAU, 242 Conn. 202 (1997)

698 A.2d 818 EDWARD B. GOMEAU v. WINIFRED M. GOMEAU (SC 15613)Supreme Court of Connecticut Berdon, Norcott, Katz, Palmer and Peters, Js. SYLLABUS On the plaintiff’s appeal from the judgment of the trial court dissolving his marriage to the defendant and making certain financial orders and orders concerning the division of the parties’ assets, held […]

Read More

STATE v. WILLIAM C., 262 Conn. 907 (2002)

810 A.2d 277 STATE OF CONNECTICUT v. WILLIAM C. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 71 Conn. App. 47 (AC 19540), is granted, limited to the following issue: “Did the Appellate Court correctly conclude that the defendant was not harmed by the trial court’s exclusion of […]

Read More

CUNEO v. CUNEO, 12 Conn. App. 702 (1987)

533 A.2d 1226 LINDA A. CUNEO v. FREDRIC D. CUNEO (4472)Appellate Court of Connecticut BORDEN, DALY and O’CONNELL, Js. On the defendant’s appeal from the judgment dissolving his marriage to the plaintiff, held: 1. The evidence presented was sufficient to support the trial court’s conclusion that the defendant’s conduct was the basic cause of the […]

Read More

WASSON v. WASSON, 276 Conn. 932 (2005)

KATHLEEN S. WASSON v. DAVID F. WASSON. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 91 Conn. App. 149 (AC 24521), is denied. David F. Wasson, pro se, in support of the petition. Charles D. Ray and William T. Fitzmaurice, in opposition. Decided December 22, 2005.

Read More

CARL J. HERZOG FOUNDATION v. UNIVERSITY OF BRIDGEPORT, 239 Conn. 907 (1996)

682 A.2d 998 CARL J. HERZOG FOUNDATION, INC. v. UNIVERSITY OF BRIDGEPORT Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 41 Conn. App. 790 (AC 14623), is granted, limited to the following issue: “Does the Connecticut Uniform Management of Institutional Funds Act; General Statutes §§ 45a-526 through 45a-534; […]

Read More

GAUDIO v. GERDIS, 221 Conn. 916 (1992)

603 A.2d 747 ROGER GAUDIO, ZONING INSPECTOR, ET AL. v. THOMAS A. GERDIS Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court is denied. Thomas A. Gerdis, pro se, in support of the petition. Decided February 27, 1992

Read More

CARABETTA v. MERIDEN, 145 Conn. 338 (1958)

142 A.2d 727 DOMENIC CARABETTA v. CITY OF MERIDEN Supreme Court of Connecticut DALY, C. J., BALDWIN, KING, MURPHY and SHEA, Js. The nuisances upon which actions against a public authority to recover for personal injuries or property damage are based fall into three general classes: (1) nuisances which result from conduct of the public […]

Read More

STATE v. KINSLER, 160 Conn. 584 (1974)

273 A.2d 289 STATE OF CONNECTICUT v. KENNETH KINSLER Supreme Court of Connecticut The motion by the plaintiff to dismiss the appeal from the Superior Court in New Haven County is granted. Jerrold H. Barnett, assistant state’s attorney, for the appellee (state). George A. Johnson, for the appellant (defendant). Argued February 2, 1971 Decided February […]

Read More

FULLER v. COMM. OF CORRECTION, 93 Conn. App. 736 (2006)

890 A.2d 620 JANCIS L. FULLER v. COMMISSIONER OF CORRECTION. No. (AC 26017).Appellate Court of Connecticut Schaller, Gruendel and Harper, Js. Argued December 2, 2005. officially released February 14, 2006. Procedural History Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of Tolland, where the court, White, […]

Read More

PRIOLEAU v. COMMISSIONER OF CORRECTION, 254 Conn. 912 (2000)

759 A.2d 504 HERBERT PRIOLEAU v. COMMISSIONER OF CORRECTION Supreme Court of Connecticut The petitioner Herbert Prioleau’s petition for certification for appeal from the Appellate Court, 58 Conn. App. 902 (AC 18930), is denied. KATZ and VERTEFEUILLE, Js., did not participate in the consideration or decision of this petition. Alan E. Dillon, special public defender, […]

Read More

RAMIN v. RAMIN, 281 Conn. 324 (2007)

915 A.2d 790 MELISSA K. RAMIN v. KURT P. RAMIN. Nos. (SC 17316), (SC 17319).Supreme Court of Connecticut Borden, Norcott, Katz, Palmer, Vertefeuille, Zarella and Sullivan, Js.[*] [*] This case originally was argued before a panel of this court consisting of Justices Borden, Norcott, Palmer, Vertefeuille and Zarella. Thereafter, the court, pursuant to Practice Book […]

Read More

STATE v. COLEMAN, 41 Conn. App. 255 (1996)

675 A.2d 887 STATE OF CONNECTICUT v. CHARLES COLEMAN (12812)Appellate Court of Connecticut Schaller, Spear and Hennessy, Js. Convicted of the crimes of sexual assault in the first degree, burglary in the first degree, burglary in the second degree, unlawful restraint in the first degree and robbery in the third degree, the defendant appealed to […]

Read More

REEVES v. COMMISSIONER OF CORRECTION, 119 Conn. App. 852 (2010)

TYWAAN REEVES v. COMMISSIONER OF CORRECTION 989 A.2d 654 (AC 29457)Appellate Court of Connecticut Beach, Robinson and Schaller, Js. Syllabus The petitioner, who had been convicted of certain crimes in connection with the robbery of R, sought a writ of habeas corpus, claiming that B, his trial and appellate counsel, provided ineffective assistance. The habeas […]

Read More

BARCO AUTO LEASING CORPORATION v. HOUSE, 202 Conn. 106 (1987)

520 A.2d 162 BARCO AUTO LEASING CORPORATION v. VEOTA HOUSE, SR., ET AL. (12655)Supreme Court of Connecticut PETERS, C.J., HEALEY, SHEA, DANNEHY and CALLAHAN, Js. The plaintiff, B Co., an automobile leasing company which had unsuccessfully sought to recover from the defendants a deficiency that B Co. claimed the defendants owed it under an alleged […]

Read More

STATE v. TROUPE, 237 Conn. 284 (1996)

677 A.2d 917 STATE OF CONNECTICUT v. FLOYD TROUPE (14882)Supreme Court of Connecticut Peters, C.J., and Callahan, Borden, Berdon, Norcott, Katz and Palmer, Js. Convicted of the crimes of sexual assault in the first degree, sexual assault in the third degree and kidnapping in the first degree, the defendant appealed to this court claiming, inter […]

Read More

O’SHEA v. REMINGTON-RAND, INC., 120 Conn. 35 (1935)

179 A. 100 THOMAS O’SHEA vs. REMINGTON-RAND, INCORPORATED. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. The deceased, plaintiff’s minor son, had always given his father his entire weekly wage of $18.80 which, added to his father’s wages when employed, took care of the living expenses of the three members […]

Read More

YURDIN v. TOWN PLAN ZONING COMMISSION, 145 Conn. 416 (1958)

143 A.2d 639 ARTHUR A. YURDIN ET AL. v. TOWN PLAN AND ZONING COMMISSION OF THE TOWN OF FAIRFIELD ET AL. WILLIAM J. BUSSER v. TOWN PLAN AND ZONING COMMISSION OF THE TOWN OF FAIRFIELD ET AL. Supreme Court of Connecticut DALY, C. J., BALDWIN, KING, MURPHY and MELLITZ, Js. Business establishments, including many ordinarily […]

Read More

SMITH v. ZONING BOARD OF APPEALS, 174 Conn. 791 (1978)

381 A.2d 1370 GOLDIE SMITH v. ZONING BOARD OF APPEALS OF THE TOWN OF TORRINGTON ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Court of Common Pleas in Litchfield County is denied by the court. John A. Mettling and Carlo Forzani, in support of the petition. Victor M. […]

Read More

LEFEVRE v. BOARD OF EDUCATION, 44 Conn. App. 901 (1997)

688 A.2d 366 CAROL LEFEVRE v. BOARD OF EDUCATION OF THE TOWN OF KILLINGLY (15301)Appellate Court of Connecticut Dupont, C.J., and Foti and Healey, Js. Argued December 13, 1996 Officially released January 7, 1997 Appeal from the Superior Court in the judicial district of Windham, Sferrazza, J. Per Curiam. The judgment is affirmed.

Read More

STATE v. YOUNG, 243 Conn. 925 (1997)

701 A.2d 660 STATE OF CONNECTICUT v. ALLEN YOUNG Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 45 Conn. App. 925 (AC 15767), is denied. Lisa J. Steele, in support of the petition. Frederick W. Fawcett, assistant state’s attorney, in opposition. Decided September 30, 1997

Read More

SANCHEZ v. COMMISSIONER OF CORRECTION, 44 Conn. App. 387 (1997)

688 A.2d 881 IGNACIO SANCHEZ v. COMMISSIONER OF CORRECTION (15577)Appellate Court of Connecticut Landau, Spear and Healey, Js. Argued January 28, 1997 Officially released March 4, 1997 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

SCAGLIOLA v. SCAGLIOLA, 166 Conn. 679 (1974)

319 A.2d 414 JOYCE SCAGLIOLA v. LESTER L. SCAGLIOLA Supreme Court of Connecticut The defendant’s motion to dismiss the appeal from the Superior Court in Hartford County is granted. Arnold M. Sweig, for the appellee (defendant). Ryszard S. Mrotek, for the appellant (plaintiff). Argued May 7, 1974 Decided May 7, 1974

Read More

STATE v. GONZALEZ, 287 Conn. 903 (2008)

947 A.2d 343 STATE OF CONNECTICUT v. ANGEL GONZALEZ. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 106 Conn. App. 238 (AC 27820), is denied. Christopher M. Neary, special public defender, in support of the petition. Nancy L. Chupak, assistant state’s attorney, in opposition. Decided April 30, 2008 […]

Read More

BROUGHEL, ADMR. v. SO. NEW ENG. TEL. CO., 73 Conn. 614 (1901)

48 A. 751 ANDREW J. BROUGHEL, JR., ADMINISTRATOR vs. THE SOUTHERN NEW ENGLAND TELEPHONE COMPANY. Supreme Court of Connecticut First Judicial District, Hartford, March Term, 1901. ANDREWS, C. J., TORRANCE, BALDWIN, HAMERSLEY and HALL, Js. Under General Statutes, §§ 1008, 1009, the mere loss or deprivation of life itself, unaccompanied by physical pain or suffering, […]

Read More

STATE v. JAMES, 124 Conn. App. 906 (2010)

STATE OF CONNECTICUT v. LATONE JAMES 4 A.3d 355 (AC 31185)Appellate Court of Connecticut Lavine, Beach and Lavery, Js. Argued September 16, 2010 Officially released October 12, 2010 Defendant’s appeal from the Superior Court in the judicial district of Waterbury, Fasano, J. PER CURIAM. The judgment is affirmed.

Read More

CRUZ v. DREZEK, 175 Conn. 230 (1978)

397 A.2d 1335 HECTOR CRUZ ET AL. v. EDWARD DREZEK ET AL. Supreme Court of Connecticut COTTER, LOISELLE, BOGDANSKI, LONGO and HEALEY, Js. The plaintiffs, H, a minor, and L, his mother, sought damages for personal injuries H allegedly sustained through the negligence of the defendants. There was evidence that H, when fourteen, was hoping […]

Read More

AMENTO v. MORTENSEN, 130 Conn. 682 (1944)

37 A.2d 231 FRANK AMENTO v. EINER MORTENSEN ET AL. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS AND DICKENSON, JS. The statute providing that the operator of a motor vehicle shall be presumed to be the agent of the owner and that the defendant owner shall have the burden of rebutting the presumption […]

Read More

HARTFORD TRUST CO. v. WOLCOTT, 85 Conn. 134 (1912)

81 A. 1057 THE HARTFORD TRUST COMPANY, TRUSTEE, vs. WILLIAM W. WOLCOTT ET ALS. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1911. HALL, C. J., PRENTICE, THAYER, RORABACK and WHEELER, Js. A testatrix, who died in 1884, bequeathed a sum of money to the children of her sister, to be equally divided […]

Read More

STATE v. BUNKER, 27 Conn. App. 322 (1992)

606 A.2d 30 STATE OF CONNECTICUT v. JEROME BUNKER (10086)Appellate Court of Connecticut DUPONT, C.J., NORCOTT and LAVERY, Js. By statute (53a-59 [a] [3]), a person is guilty of assault in the first degree when “under circumstances evincing an extreme indifference to human life he recklessly engages in conduct which creates a risk of death […]

Read More

DUKES v. WARDEN, 161 Conn. 337 (1971)

288 A.2d 58 CHARLES O. DUKES v. WARDEN, CONNECTICUT STATE PRISON Supreme Court of Connecticut HOUSE, THIM, RYAN, SHAPIRO and LOISELLE, Js. The plaintiff, by writ of habeas corpus, sought release from prison on the ground that his plea of guilty to the crimes of violating the Uniform State Narcotic Drug Act and of larceny […]

Read More

COLETTI v. TOWN PLAN AND ZONING COMMISSION, 166 Conn. 694 (1974)

320 A.2d 299 PAUL J. COLETTI ET AL. v. TOWN PLAN AND ZONING COMMISSION OF FAIRFIELD Supreme Court of Connecticut The plaintiffs’ motion to amend their appeal dated June 5, 1974, from the Court of Common Pleas in Fairfield County is granted. Henry Lyons III, in support of the motion. Submitted June 18, 1974 Decided […]

Read More

MATHIS v. BZDULA, 122 Conn. 202 (1936)

188 A. 264 OLIVE MATHIS vs. SYLVESTER BZDULA ET AL. Supreme Court of Connecticut MALTBIE, C.J., HINMAN, BANKS, AVERY and BROWN, Js. The underlying purpose of the statutes concerning the right of way at intersections is to prevent automobiles coming into collision; they are essentially regulations of traffic; and, if their meaning is not definitely […]

Read More

ALVARADO v. BLACK, 248 Conn. 409 (1999)

728 A.2d 500 EILEEN ALVARADO v. CRAIG BLACK (SC 16044)Supreme Court of Connecticut Callahan, C.J., and Berdon, Norcott, Katz and Peters, Js. Syllabus By statute (§ 52-225a), a defendant in a personal injury action is entitled to the reduction of an award of economic damages by the amount received by the plaintiff from collateral sources […]

Read More

CHAPLIN v. BALKUS, 189 Conn. 445 (1983)

456 A.2d 286 TOWN OF CHAPLIN v. WALLACE J. BALKUS ET AL. (10670)Supreme Court of Connecticut SPEZIALE, C.J., PETERS, HEALEY, PARSKEY and SHEA, Js. Argued January 10, 1983 Decision released March 8, 1983 Action for an injunction requiring the defendants to remove various trailers from land in the plaintiff town, and for statutory penalties, brought […]

Read More

PAIGE v. TOWN PLAN ZONING COMMISSION, 35 Conn. App. 646 (1994)

646 A.2d 277 ANTHONY J. PAIGE ET AL. v. TOWN PLAN AND ZONING COMMISSION OF THE TOWN OF FAIRFIELD ET AL. (12324)Appellate Court of Connecticut HEIMAN, SCHALLER and SPEAR, Js. The plaintiffs appealed to the trial court from a decision by the defendant plan and zoning commission of the town of Fairfield granting approval to […]

Read More

STATE v. McCALPINE, 190 Conn. 822 (1983)

463 A.2d 545 STATE OF CONNECTICUT v. ALFRED MCCALPINE STATE OF CONNECTICUT v. BOBBIE WILLIAMS (9552) (9560)Supreme Court of Connecticut PETERS, PARSKEY, SHEA, ARMENTANO and GRILLO, Js. From their convictions of the crimes of robbery in the first degree while “armed with a deadly weapon, . . . a shot gun,” and of kidnapping in […]

Read More

STATE v. DOYLE, 104 Conn. App. 4 (2007)

931 A.2d 393 STATE OF CONNECTICUT v. GLENN L. DOYLE (AC 25460)Appellate Court of Connecticut Flynn, C. J., and DiPentima and McDonald, Js. Syllabus Convicted of the crimes of sexual assault in the third degree and risk of injury to a child, the defendant appealed to this court. He claimed, inter alia, that the trial […]

Read More

REFORM PARTY OF CONNECTICUT v. BYSIEWICZ, 254 Conn. 789 (2000)

760 A.2d 1257 REFORM PARTY OF CONNECTICUT ET AL. v. SUSAN BYSIEWICZ, SECRETARY OF THE STATE OF CONNECTICUT, ET AL. (SC 16383)Supreme Court of Connecticut Syllabus On a complaint of an election dispute involving the refusal of the secretary of the state to place on the November 7, 2000 general election ballot any nominees of […]

Read More

MARSHALL v. MARSHALL, 71 Conn. App. 565 (2002)

803 A.2d 919 DEBRA A. MARSHALL ET AL. v. GENEVIEVE MARSHALL, EXECUTRIX (ESTATE OF RAYMOND L. MARSHALL), ET AL. (AC 21945)Appellate Court of Connecticut Schaller, Dranginis and Hennessy, Js. Syllabus The plaintiff D, the daughter of the decedent, R, appealed to the trial court, in the first case, from the order of the Probate Court […]

Read More

STATE v. DEPTULA, 34 Conn. App. 1 (1994)

639 A.2d 1049 STATE OF CONNECTICUT v. PAUL DEPTULA (12093)Appellate Court of Connecticut FOTI, LANDAU and CRETELLA, Js. The state, with the permission of the trial court, appealed to this court from the trial court’s judgment dismissing an information that charged the defendant with violation of probation. The state claimed that the trial court improperly […]

Read More

STATE v. MOALES, 41 Conn. App. 817 (1996)

678 A.2d 500 STATE OF CONNECTICUT v. JOHN L. MOALES (14456)Appellate Court of Connecticut Foti, Heiman and Schaller, Js. Convicted of the crimes of burglary in the first degree, robbery in the second degree, larceny in the second degree and unlawful restraint in the first degree, the defendant appealed to this court. Held: 1. The […]

Read More

CARISTIA v. CARISTIA, 22 Conn. App. 392 (1990)

577 A.2d 1096 SALVATORE CARISTIA v. FLORENCE MARCELINE CARISTIA (8420)Appellate Court of Connecticut NORCOTT, LAVERY and LANDAU, Js. The plaintiff appealed to this court from the judgment of the trial court dissolving his marriage to the defendant and making certain financial awards. Held that the trial court did not abuse its discretion in making its […]

Read More

STATE v. URIANO, 165 Conn. 104 (1973)

328 A.2d 679 STATE OF CONNECTICUT v. ROBERT M. URIANO Supreme Court of Connecticut HOUSE, C.J., COTTER, SHAPIRO, LOISELLE and BOGDANSKI, Js. Argued May 3, 1973 Decided June 5, 1973 Information charging the defendant with the crime of maiming with intent to disfigure, brought to the Superior Court in Hartford County and tried to the […]

Read More

DEVINO v. DEVINO, 190 Conn. 36 (1983)

458 A.2d 692 ROGER N. DEVINO v. MARY ANN DEVINO (10776)Supreme Court of Connecticut PETERS, HEALEY, PARSKEY, SHEA and GRILLO, JS. Argued March 4, 1983 Decision released May 3, 1983 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of Waterbury and referred to […]

Read More

HILL v. STATE EMPLOYEES RETIREMENT COMMISSION, 83 Conn. App. 599 (2004)

851 A.2d 320 BRUCE HILL v. STATE EMPLOYEES RETIREMENT COMMISSION (AC 24478)Appellate Court of Connecticut Lavery, C.J., and Schaller and Peters, Js. Syllabus Pursuant to statute (§ 5-192p), a state disability retirement pension may be granted to a member of the state employees retirement system who has been in state service for less than ten […]

Read More

TOLEDO v. WATERFORD HOTEL GROUP, INC., 40 Conn. App. 929 (1996)

671 A.2d 863 LAURIE TOLEDO v. WATERFORD HOTEL GROUP, INC., ET AL. (14217)Appellate Court of Connecticut O’Connell, Lavery and Schaller, Js. Argued January 23, 1996 Decision released March 5, 1996 Action to recover damages for personal injuries sustained by the plaintiff in a fall allegedly caused by the defendants’ negligence, brought to the Superior Court […]

Read More

STATE v. HARRIS, 89 Conn. App. 901 (2005)

879 A.2d 916 STATE OF CONNECTICUT v. REGINALD HARRIS (AC 25943)Appellate Court of Connecticut Lavery, C.J., and Flynn and Dupont, Js. Argued June 6, 2005 Officially released August 9, 2005 Defendant’s appeal from the Superior Court in the judicial district of Hartford, Solomon, J. PER CURIAM. The judgment is affirmed.

Read More

MANN v. COMMISSIONER OF CORRECTION, 132 Conn. App. 904 (2011)

JASON MANN v. COMMISSIONER OF CORRECTION (AC 32287)Appellate Court of Connecticut Lavine, Bear and Espinosa, Js. Submitted on briefs October 28, 2011 Officially released November 15, 2011 Petitioner’s appeal from the Superior Court in the judicial district of Tolland, Nazzaro, J. MEMORANDUM DECISION PER CURIAM. The appeal is dismissed. Page 905

Read More

GREENWOOD v. PERKIN ELMER CORPORATION, 39 Conn. App. 907 (1995)

666 A.2d 1189 ARTHUR J. GREENWOOD v. PERKIN ELMER CORPORATION ET AL. (13596)Appellate Court of Connecticut Landau, Heiman and Daly, Js. Argued September 26, 1995 Decision released October 17, 1995 Appeal from the decision by the workers’ compensation commissioner for the seventh district granting the plaintiff’s claim for benefits, brought to the compensation review board, […]

Read More

TURNER v. TURNER, 219 Conn. 703 (1991)

595 A.2d 297 CAROLYN TURNER v. RICHARD TURNER (14231)Supreme Court of Connecticut PETERS, C.J., SHEA, CALLAHAN, GLASS and BORDEN, Js. The state, which had been paying benefits to the plaintiff and her children under the Aid to Families with Dependent Children program, sought a modification of the child support that the defendant had been ordered […]

Read More

STATE v. LEWIS, 243 Conn. 944 (1997)

704 A.2d 799 STATE OF CONNECTICUT v. ANTHONY LEWIS Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 46 Conn. App. 691 (AC 16097), is denied. Albert B. Harper, in support of the petition. Michael E. O’Hare, deputy assistant state’s attorney, in opposition. Decided November 6, 1997

Read More

STATE v. MANNS, 276 Conn. 927 (2005)

STATE OF CONNECTICUT v. STEVEN MANNS. Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 91 Conn. App. 827 (AC 24643), is denied. Maria A. Cahill, special public defender, in support of the petition. Toni M. Smith-Rosario, assistant state’s attorney, in opposition. Decided December 14, 2005.

Read More

STATE v. HAFNER, 168 Conn. 230 (1975)

362 A.2d 925 STATE OF CONNECTICUT v. RICHARD L. HAFNER Supreme Court of Connecticut HOUSE, C.J., COTTER, LOISELLE, MACDONALD and LONGO, Js. An out-of-court police identification procedure may be claimed to violate due process of law if it was so unnecessarily suggestive as to give rise to a very substantial likelihood of misidentification. The adjudication […]

Read More

DOWNS v. ANSONIA, 73 Conn. 33 (1900)

46 A. 243 WILLIAM S. DOWNS ET AL. vs. THE CITY OF ANSONIA. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1900. ANDREWS, C. J., TORRANCE, BALDWIN, HAMERSLEY and HALL, Js. Unless made liable by statute a municipal corporation is not responsible for constructing and maintaining its highways at such a grade as […]

Read More

CONNELL v. TWIN TOWERS ASSOCIATES, 13 Conn. App. 804 (1987)

537 A.2d 628 MATTHEWS AND CONNELL, P. C. v. TWIN TOWERS ASSOCIATES ET AL. (4707)Appellate Court of Connecticut BORDEN, DALY and O’CONNELL, Js. Argued October 6, 1987 Decision released December 13, 1987 Action to enjoin the defendants from engaging in arbitration with respect to certain disputes over architectural services rendered by the plaintiff, and for […]

Read More

SULLIVAN v. MANCINI, 103 Conn. 110 (1925)

130 A. 79 PATRICK J. SULLIVAN vs. MICHAEL C. MANCINI. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1925. WHEELER, C. J., BEACH, CURTIS, KEELER and MALTBIE, Js. One who, without authority, professes to contract as agent for another, is not bound by the contract, since there was no intention that he […]

Read More

O G/O’CONNELL v. CHASE FAMILY LTD. PART. #3, 203 Conn. 133 (1987)

523 A.2d 1271 O G/O’CONNELL JOINT VENTURE v. CHASE FAMILY LIMITED PARTNERSHIP No. 3 ET AL. CHASE FAMILY LIMITED PARTNERSHIP No. 3 ET AL. v. O G/O’CONNELL JOINT VENTURE (12964)Supreme Court of Connecticut PETERS, C.J., HEALEY, SANTANIELLO, DUPONT and CURRAN, Js. In the first case, the plaintiff, O Co., applied for an order confirming an […]

Read More

SIMBORSKI v. WHEELER, 121 Conn. 195 (1936)

183 A. 688 JOHN SIMBORSKI vs. ALFRED N. WHEELER ET AL. Supreme Court of Connecticut MALTBIE, C. J., HINMAN, BANKS, AVERY and BROWN, Js. On April 25th, 1935, the plaintiff was found guilty of murder in the first degree, and sentenced to be hanged by the warden or deputy warden on March 5th, 1935, in […]

Read More

SPEARS v. GARCIA, 66 Conn. App. 669 (2001)

785 A.2d 1181 TONISHA SPEARS ET AL. v. BENIGA GARCIA ET AL. (AC 20487)Appellate Court of Connecticut Lavery, C.J., and Schaller and Spear, Js. Syllabus The plaintiffs sought to recover for personal injuries sustained by the named plaintiff when she was struck by a car after being forced into a street by a high pressure […]

Read More

FYBER PROP. KILLINGWORTH LTD. PTRSP. v. SHANOFF, 228 Conn. 476 (1994)

636 A.2d 834 FYBER PROPERTIES KILLINGWORTH LIMITED PARTNERSHIP v. DONNA SHANOFF ET AL. (14713)Supreme Court of Connecticut CALLAHAN, BORDEN, BERDON, NORCOTT and KATZ, Js. The plaintiff appealed to the trial court from the assessment of municipal taxes on certain of its real property claiming that the property should not have been taxed as individual building […]

Read More

ROOHR v. TOWN OF CROMWELL, 302 Conn. 767 (2011)

THOMAS ROOHR v. TOWN OF CROMWELL ET AL. (SC 18203)Supreme Court of Connecticut Rogers, C. J., and Norcott, Palmer, Zarella, McLachlan, Eveleigh and Harper, Js. Submitted on briefs March 16, 2011 Officially released November 22, 2011 Procedural History Appeal from the decision of the workers’ compensation commissioner for the eighth district dismissing the plaintiff’s claim […]

Read More

SUNDIK v. JANOSKY, 153 Conn. 671 (1966)

220 A.2d 283 ANNA SUNDIK v. JOSEPH JANOSKY Supreme Court of Connecticut KING, C.J., MURPHY, ALCORN, SHANNON and HOUSE, Js. The plaintiff, J’s grandmother, sued the defendant, J’s father, for breach of an express contract made in 1946 to pay to the plaintiff a weekly sum for J’s support and, in addition, to pay for […]

Read More

LOOMIS v. GILLETT, 75 Conn. 298 (1902)

53 A. 581 HIRAM G. LOOMIS vs. ALBERT B. GILLETT. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1902. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. A bill for services rendered should be paid within a reasonable time after the completion of the work; otherwise the creditor may recover damages for […]

Read More

DRAZEN LUMBER CO. v. CASNER, 156 Conn. 401 (1968)

242 A.2d 754 THE DRAZEN LUMBER COMPANY v. CLIFFORD W. CASNER ET AL. Supreme Court of Connecticut KING, C.J., ALCORN, HOUSE, THIM and RYAN, Js. The plaintiff brought this action to recover the purchase price of building materials purchased from it by the defendants. Its delivery and charge slips and, its ledger cards having become […]

Read More

ALIANO v. ALIANO, 27 Conn. App. 902 (1992)

603 A.2d 445 COLLEEN ALIANO v. RONALD ALIANO (10267)Appellate Court of Connecticut NORCOTT, FOTI and LAVERY, Js. Argued February 21, 1992 Decision released March 10, 1992 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of Hartford-New Britain at Hartford and tried to the […]

Read More

MILLER v. ONORATO, 45 Conn. App. 908 (1997)

693 A.2d 309 KENNETH R. MILLER v. ALFRED J. ONORATO ET AL. (AC 16142)Appellate Court of Connecticut Heiman, Spear and Hennessy, Js. Argued April 21, 1997 Officially released May 20, 1997 Appeal from the Superior Court in the judicial district of New Haven, Hon. Anthony V. DeMayo, judge trial referee. Per Curiam. The judgment is […]

Read More

BAKER v. BAKER, 16 Conn. App. 805 (1988)

548 A.2d 477 FRED BAKER v. HELENE BAKER (6589)Appellate Court of Connecticut SPALLONE, DALY and STOUGHTON, Js. Submitted on briefs September 20, 1988 Decision released October 11, 1988 Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district of Litchfield and tried to the court, […]

Read More

AL-JANET, LLC v. B B HOME IMPROVEMENTS, LLC, 101 Conn. App. 836 (2007)

925 A.2d 327 AL-JANET, LLC, ET AL. v. B AND B HOME IMPROVEMENTS, LLC, ET AL. No. (AC 27370).Appellate Court of Connecticut Flynn, C. J., and Bishop and McLachlan, Js. Syllabus The plaintiff’s sought to recover damages for breach of contract from the defendant insurance company, B Co., and the defendant B in connection with […]

Read More

PANGANIBAN v. PANGANIBAN, 54 Conn. App. 634 (1999)

736 A.2d 190 ROXANNA PANGANIBAN v. ALAN PANGANIBAN (AC 18072)Appellate Court of Connecticut Spear, Sullivan and Stoughton, Js. Syllabus The defendant appealed to this court from the judgment of the trial court dissolving his marriage to the plaintiff and making certain financial awards. Held: 1. The defendant could not prevail on his claim that the […]

Read More

ASPIAZU v. ORGERA, 205 Conn. 623 (1987)

535 A.2d 338 CARLOS ASPIAZU v. MARIO ORGERA (13125)Supreme Court of Connecticut PETERS, C.J., HEALEY, SHEA, CALLAHAN and GLASS, Js. The plaintiff sought damages for injuries he sustained in an alleged assault by the defendant. The trial court rendered judgment for the plaintiff, and the defendant appealed to this court. Held that there was no […]

Read More

SMALLS v. STATE, 172 Conn. 18 (1976)

372 A.2d 138 [1] JAMES SMALLS v. STATE OF CONNECTICUT Supreme Court of Connecticut HOUSE, C.J., LOISELLE, BOGDANSKI, LONGO and BARBER, Js. Argued October 14, 1976 Decision released November 23, 1976 Petition for a new trial, brought to the Superior Court in Fairfield County and tried to the court, Saden, J.; judgment denying the petition […]

Read More

UTZ v. COMMISSIONER OF CORRECTION, 273 Conn. 903 (2005)

868 A.2d 746 DONALD W. UTZ v. COMMISSIONER OF CORRECTION. Supreme Court of Connecticut. The petitioner Donald W. Utz’ petition for certification for appeal from the Appellate Court, 86 Conn. App. 902 (AC 24137), is denied. KATZ, J., did not participate in the consideration or decision of this petition. David B. Rozwaski, special public defender, […]

Read More

TOOLEY v. METRO-NORTH COMMUTER RAILROAD CO., 58 Conn. App. 485 (2000)

755 A.2d 270 RAYMOND TOOLEY v. METRO-NORTH COMMUTER RAILROAD COMPANY (AC 19429)Appellate Court of Connecticut Foti, Mihalakos and Peters, Js. Syllabus The plaintiff sought damages for the defendant’s alleged breach of an employment contract. He claimed, inter alia, that he had statutory (§ 31-72) and contractual rights to receive wages allegedly lost as a result […]

Read More

CITICORP MORTGAGE, INC. v. TARRO, 248 Conn. 908 (1999)

731 A.2d 307 CITICORP MORTGAGE, INC. v. RICHARD M. TARRO ET AL. Supreme Court of Connecticut The defendants Richard M. Tarro and Kathleen Tarro’s petition for certification for appeal from the Appellate Court (AC 18485) is denied. BERDON and PALMER, Js., did not participate in the consideration or decision of this petition. Max F. Brunswick, […]

Read More

SCOVILL v. McMAHON, 62 Conn. 378 (1892)

26 A. 479 HENRY W. SCOVILL AND ANOTHER vs. LAWRENCE S. McMAHON, BISHOP. Supreme Court of Connecticut New Haven Fairfield Cos., Oct T., 1892. ANDREWS, C. J., TORRANCE, FENN and F. B. HALL, Js. S in 1847 conveyed by warranty deed a piece of land in Waterbury to “William Tyler, Bishop of the Roman Catholic […]

Read More

CONNECTICUT NATIONAL BANK v. ZUCKERMAN, 29 Conn. App. 541 (1992)

616 A.2d 814 CONNECTICUT NATIONAL BANK v. ROBERT ZUCKERMAN ET AL. (10906)Appellate Court of Connecticut DUPONT, C.J., LANDAU and HEIMAN, Js. The defendant property owners, R and K, appealed to this court from the trial court’s denial of their motion to open a judgment of strict foreclosure of a mortgage on certain of their real […]

Read More