BARAUSKY v. ZONING BOARD OF APPEALS, 38 Conn. Sup. 651 (1983)

459 A.2d 528 PETER P. BARAUSKY ET AL. v. ZONING BOARD OF APPEALS OF THE TOWN OF LITCHFIELD ET AL. File No. 1289Appellate Session of the Superior Court The defendants, J and D, whose operation of a retail fabric shop on their property in the town of Litchfield until 1978 constituted a nonconforming use in […]

Read More

PAULSEN v. UNITED EXCAVATING, INC., No. CV 95-0374223 (Aug. 14, 1995)

CHERYL S. PAULSEN v. UNITED EXCAVATING, INC. 1995 Ct. Sup. 9710 No. CV 95-0374223Connecticut Superior Court, Judicial District of New Haven at New Haven August 14, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MEADOW, STATE TRIAL REFEREE. The Plaintiff Emerald Realty, Inc. (“Emerald”), and the owners […]

Read More

PHILLIPS IND. SER. CORP. v. CT. LIGHT PR. CO., No. 409665 (Mar. 22, 1999)

PHILLIPS INDUSTRIAL SERVICE CORP. v. CONNECTICUT LIGHT POWER CO., ET AL 1999 Ct. Sup. 3656 No. 409665Connecticut Superior Court, Judicial District of New Haven March 22, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEVIN, JUDGE OF THE SUPERIOR COURT. This matter arises out of claims made […]

Read More

COCCHIOLA PAVING v. PETERBILT, No. X01 CV01 0168579S (Aug. 9, 2005)

COCCHIOLA PAVING, INC. v. PETERBILT DBA ET AL. 2005 Ct. Sup. 11901 No. X01 CV01 0168579SConnecticut Superior Court Judicial District of Waterbury Complex Litigation Docket at Waterbury August 9, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTIONS FOR SUMMARY JUDGMENT (#177 AND #178) BARBARA J. […]

Read More

CRAFTS v. RODGERS, No. CV 93 52016 S (Jan. 7, 1993)

RICHARD B. CRAFTS vs. KAREN C. RODGERS, ET AL 1993 Ct. Sup. 806 No. CV 93 52016 SConnecticut Superior Court, Judicial District of Rockville at Tolland January 7, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM ON APPLICATION FOR PJR SHAUGHNESSY, J. The above mentioned matter was before the […]

Read More

SKIRMONT v. DRAPP, No. CV01 038 69 82 (Feb. 20, 2003)

ANTHONY SKIRMONT v. JOHN DRAPP. 2003 Ct. Sup. 2578-dx No. CV01 038 69 82Connecticut Superior Court, Judicial District of Fairfield at Bridgeport February 20, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] REVISED MEMORANDUM OF DECISION ON APPLICATION TO DISCHARGE AND/OR TO REDUCE MECHANIC’S LIEN RUSH, JUDGE. The plaintiff instituted […]

Read More

CRETELLA v. EH651 REALTY, No. CV 075008975 (Dec. 30, 2009)

ROBERT CRETELLA v. EH651 REALTY ET AL. 2010 Ct. Sup. 2132 No. CV 075008975Connecticut Superior Court Judicial District of New Haven at New Haven December 30, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT (#122) ROBINSON, A., J. On June 19, 2009, […]

Read More

COCCHIOLA PAVING v. PETERBILT OF SO. CT, No. CV01-0168579S (Mar. 3, 2003)

COCCHIOLA PAVING, INC. v. PETERBILT OF SOUTHERN CONNECTICUT. 2003 Ct. Sup. 2975 No. CV01-0168579SConnecticut Superior Court, Judicial District of Waterbury at Waterbury March 3, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE PLAINTIFF’S COMPLAINT GALLAGHER, JUDGE. FACTS The plaintiff, Cocchiola Paving, Inc., filed […]

Read More

DIPALMA v. DIPALMA, No. FA 06-4021736S (May 3, 2007)

Paula DiPalma v. Douglas DiPalma 2007 Ct. Sup. 6357 No. FA 06-4021736SConnecticut Superior Court Judicial District of New Haven at New Haven May 3, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION STEPHEN F. FRAZZINI, JUDGE. The plaintiff has filed this action to dissolve her 16-year marriage […]

Read More

DAHER v. ANDERSEN, No. CV 92 0122894 S (Jun. 6, 1994)

RODOLFO DAHER vs. ERIC ANDERSEN 1994 Ct. Sup. 6039 No. CV 92 0122894 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford June 6, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KARAZIN, J. This case comes to this court as a court trial wherein the plaintiff […]

Read More

SMITH v. CITY OF WATERBURY, No. CV96-0133671 S (May 13, 1999)

ANN SMITH v. CITY OF WATERBURY 1999 Ct. Sup. 6122 No. CV96-0133671 SConnecticut Superior Court, Judicial District of Waterbury May 13, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT #117 LEHENY, JUDGE. The defendant’s motion for summary judgment is denied. An amendment […]

Read More

WILLIAMS v. COPPOLA, 41 Conn. Sup. 48 (1986)

549 A.2d 1092 MILDRED WILLIAMS v. JOHN COPPOLA File No. 190286Superior Court, Judicial District Of New Haven Negligence; motion to set aside jury verdict in favor of defendant; whether plaintiff’s right to trial by jury violated by use of peremptory challenges to exclude blacks. Memorandum filed December 10, 1986 Memorandum of decision on the plaintiff’s […]

Read More

LEWIN v. FOIC, No. CV03 052 24 43 (Sep. 20, 2004)

JAY LEWIN v. FREEDOM OF INFORMATION COMMISSION. 2004 Ct. Sup. 14054, 38 CLR 10 No. CV03 052 24 43Connecticut Superior Court, Judicial District of New Britain at New Britain September 20, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION OWENS, JUDGE. This is the second appeal from […]

Read More

KRUGER v. KRUGER, No. FST FA 04 0199366 S (Feb. 26, 2007)

MARIE KRUGER v. KONRAD KRUGER No. FST FA 04 0199366 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford February 26, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] CORRECTED MEMORANDUM OF DECISION MARYLOUISE S. BLACK, JUDGE. The court has reviewed the defendant’s Motion to Open, Reconsider, Clarify and Reargue, […]

Read More

LEVINE v. LEVINE, No. FA 11-4116757S (Sep. 30, 2011)

MAX I. LEVINE v. JENNIFER L. LEVINE. 2011 Ct. Sup. 20751 No. FA 11-4116757SConnecticut Superior Court Judicial District of New London at Norwich September 30, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SHLUGER, J. The plaintiff initiated this action for dissolution of marriage and for orders […]

Read More

STATE v. DAVIS, 24 Conn. Sup. 22 (1962)

186 A.2d 383 STATE OF CONNECTICUT v. MAE F. DAVIS File No. CR 14-8598Appellate Division Of The Circuit Court For a motion for a directed verdict to be granted, it must appear that there was no issue of fact for the court to submit to the jury, that the facts were undisputed, and that the […]

Read More

DALY v. HAYES, No. 546223 (Jul. 14, 2000)

MARY DALY v. SUE ANN HAYES. 2000 Ct. Sup. 8324 No. 546223Connecticut Superior Court, Judicial District of New London at New London July 14, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, JUDGE TRIAL REFEREE. This is an action of civil trespass brought by plaintiff, Mary […]

Read More

LOVELL v. STRATFORD, 7 Conn. Sup. 255 (1939)

HAROLD C. LOVELL vs. TOWN OF STRATFORD, ET AL. File No. 56602Superior Court Fairfield County A contractor who from time to time made contracts with a town and its board of education was not entitled to a declaratory judgment resolving a conflict of opinion between town officials and the board of education as to which […]

Read More

LIU v. LIU, No. FA88 0096752 S (Oct. 24, 1990)

SUSAN LIU v. MARC LIU 1990 Ct. Sup. 2798 No. FA88 0096752 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford October 24, 1990. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO MODIFY (#121) COPPETO, J. At the time of the dissolution, September 11, 1989, […]

Read More

ORANCIO v. ARINOFSKY, 5 Conn. Sup. 231 (1937)

DOMINIC ORANCIO vs. DAVID ARINOFSKY, ET AL. File No. 52620Superior Court New Haven County Present: Hon. ERNEST A. INGLIS, Judge.L. J. Somers, Attorney for the Plaintiff. H.R. Cooper, Attorney for the Defendant. In the amended complaint, it is alleged that the plaintiff was injured in a fall caused in part by negligence of the defendants […]

Read More

SEXAUER v. HARWINTON ZONING COMMISSION, No. 92 0059468 (Mar. 17, 1993)

EDWARD SEXAUER, ET AL. v. HARWINTON ZONING COMMISSION 1993 Ct. Sup. 2722, 8 CSCR 408 No. 92 0059468Connecticut Superior Court, Judicial District of Litchfield March 17, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PICKETT, J. The plaintiffs, Edward Sexauer and Dorothy Pisarcik have appealed the decision […]

Read More

JOHNSON v. MADISON ZONING BOARD OF APPEALS, No. 295082 (Jan. 2, 1991)

ASTRID JOHNSON, ET AL. v. MADISON ZONING BOARD OF APPEALS. 1991 Ct. Sup. 34 No. 295082Connecticut Superior Court, Judicial District of New Haven January 2, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FREEDMAN, JUDGE. On October 16, 1984 the plaintiffs Barbara E. Farmer and W. Michael […]

Read More

STATE v. CRESPO, No. CR01-173845 (Jul. 13, 2004)

STATE OF CONNECTICUT v. HENRY CRESPO 2004 Ct. Sup. 10811 No. CR01-173845Connecticut Superior Court, Judicial District of Fairfield at Bridgeport July 13, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE HENRY CRESPO MIANO, HOLDEN, IANNOTTI, JUDGES. On April 11, 2003, Henry Crespo (Petitioner), entered pleas of […]

Read More

STATE v. CARTER, No. CR01-553550 (Apr. 28, 2005)

STATE OF CONNECTICUT v. ANTHONY CARTER. 2005 Ct. Sup. 7685 No. CR01-553550Connecticut Superior Court Judicial District of Hartford at Hartford April 28, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULINGS RE MOTION FOR NEW TRIAL, MOTION FOR JUDGMENT OF ACQUITTAL MULCAHY, JUDGE TRIAL REFEREE. This matter is before the […]

Read More

METROPOLITAN DIST. COM. v. AFSCME 3713, No. CV92 070 29 64 (Jun. 3, 1993)

THE METROPOLITAN DISTRICT COMMISSION v. AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, COUNCIL 4, LOCAL 3713 (1303-101) 1993 Ct. Sup. 5567 No. CV92 070 29 64Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford June 3, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE […]

Read More

GENOVESE ENTERPRISES v. SPHERE DRAKE INS., No. CV 950128855 (Sep. 9, 1996)

GENOVESE ENTERPRISES, INC. v. SPHERE DRAKE INSURANCE PLC 1996 Ct. Sup. 5408, 17 CLR 557 No. CV 950128855Connecticut Superior Court, Judicial District of Waterbury September 9, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum Filed September 9, 1996 PELLEGRINO, J. The plaintiff makes this claim against its insurer for […]

Read More

CELANO v. DELOUGHERY, No. CV00-0442715 (Jan. 19, 2001)

DIANNA CELANO v. JENNY DELOUGHERY ET AL. 2001 Ct. Sup. 1153 No. CV00-0442715Connecticut Superior Court, Judicial District of New Haven at New Haven January 19, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HADDEN, JUDGE TRIAL REFEREE. The complaint in this personal injury action alleges that on […]

Read More

DIABY v. DIABY, No. FA 03-0082465S (Dec. 7, 2010)

HOURY DIABY v. MOUSTAPHA DIABY. 2011 Ct. Sup. 128 No. FA 03-0082465SConnecticut Superior Court Judicial District of Tolland at Rockville December 7, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE Plaintiff’s Motion for Contempt #196, Plaintiff’s Motion for Contempt #217, Plaintiff’s Motion for Modification Post-Judgment #203, […]

Read More

CACCAVELLA v. MARRIOTT CORPORATION, No. CV88 0091494 S (Jul. 20, 1992)

MICHAEL CACCAVELLA v. MARRIOTT CORPORATION 1992 Ct. Sup. 6793 No. CV88 0091494 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford July 20, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO SET ASIDE VERDICT RUSH, JUDGE The defendant admitted the allegations of the complaint, […]

Read More

STARZECKI v. STARZECKI, No. FA 96-0711519 (May 14, 2001)

DONNA STARZECKI v. ANTONI L. STARZECKI. 2001 Ct. Sup. 6291 No. FA 96-0711519Connecticut Superior Court, Judicial District of Hartford at Hartford May 14, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: DEFENDANT’S POST JUDGMENT MOTION FOR CONTEMPT DATED NOVEMBER 16, 2000 (#152): PLAINTIFF’S MOTION TO MODIFY […]

Read More

BRULE v. NERAC CORPORATION, No. HHD CV X04 08 5023811 S (Dec. 9, 2009)

JAMES BRULE ET AL. v. NERAC CORPORATION ET AL. 2010 Ct. Sup. 876 No. HHD CV X04 08 5023811 SConnecticut Superior Court Judicial District of Hartford at Hartford December 9, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY JUDGMENT (#131) ROBERT B. SHAPIRO, […]

Read More

RODNEY v. DESIMONE ENTERPRISES, No. CV 01-0807502 (Jan. 16, 2003)

MICHAEL RODNEY v. DESIMONE ENTERPRISES, INC., ET AL. 2003 Ct. Sup. 1020, 33 CLR 697 No. CV 01-0807502Connecticut Superior Court, Judicial District of Hartford at Hartford January 16, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECTSION ON MOTION FOR SUMMARY JUDGMENT/REARGUMENT (#129) HEHNESSEY, JUDGE. The defendants Desimone […]

Read More

KEY BANK OF ALASKA v. BENEDICT, No. CV-93-0349683-S (Feb. 25, 1994)

KEY BANK OF ALASKA v. HOWARD M. BENEDICT 1994 Ct. Sup. 1938 No. CV-93-0349683-SConnecticut Superior Court, Judicial District of New Haven at New Haven February 25, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT MARTIN, J. The plaintiff, Key Bank of […]

Read More

LAMAR v. ST. MARY’S HOSPITAL CORPORATION, 31 Conn. Sup. 335 (1974)

330 A.2d 107 DOSIA LAMAR, JR., ADMINISTRATOR v. THE ST. MARY’S HOSPITAL CORPORATION ET AL. File No. 38088Superior Court, Judicial District of Waterbury Where the schooling, background and area of practice of a party who is a physician are not related to the subject matter of an action, they are not a proper subject of […]

Read More

CHAMPIGNY v. WARN, 6 Conn. Sup. 20 (1938)

EMORIE CHAMPIGNY vs. RUTH WARN File No. 36647Court of Common Pleas Hartford County This is an action and counterclaim in ejectment arising out of a dispute as to the true boundary line between adjoining premises. Evidence was introduced to the effect that one who once owned both parcels measured off such land as he intended […]

Read More

COURNOYER v. COURNOYER, No. FA 98 0057568 S (Apr. 21, 1999)

RACHEL A. COURNOYER VS. CHRISTOPHER V. COURNOYER 1999 Ct. Sup. 5351 No. FA 98 0057568 SConnecticut Superior Court, Judicial District of Windham at Putnam April 21, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KOCAY, JUDGE. Rachel A. Boudreau and Christopher v. Cournoyer the parties hereto intermarried […]

Read More

ESTEFAN v. ROLLS, No. CV99 033 64 09 S (Apr. 28, 2000)

PAUL D. ESTEFAN v. JOHN A. ROLLS, ET AL. 2000 Ct. Sup. 4716, 27 CLR 129 No. CV99 033 64 09 SConnecticut Superior Court, Judicial District of Danbury April 28, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CT Page 4717 MORAGHAN, JUDGE. Paul Estefan, instituted this […]

Read More

STATE v. PAGANO, 26 Conn. Sup. 504 (1967)

227 A.2d 808 STATE OF CONNECTICUT v. DAVID PAGANO Review Division Of The Superior Court Before the Circuit Court exercised its power to sentence the defendant, age sixteen, to the reformatory for not more than two years for breach of the peace, an offense with a prescribed penalty of not more than one year, it […]

Read More

MOULTON BROS, INC. v. LEMIEUX, No. CV 99-69947S (Feb. 28, 2006)

MOULTON BROTHERS, INC. v. JOHN J. LEMIEUX ET AL. 2006 Ct. Sup. 3968 No. CV 99-69947SConnecticut Superior Court Judicial District of Tolland at Rockville February 28, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CONSTANCE L. EPSTEIN, JUDGE. The captioned matter was instituted by plaintiff, Moulton Brothers, […]

Read More

LOMBARDI v. TILCON CONNECTICUT, INC., No. CV 07 4007485 (Oct. 3, 2007)

LOUIS LOMBARDI v. TILCON CONNECTICUT, INC. 2007 Ct. Sup. 16399 No. CV 07 4007485Connecticut Superior Court Judicial District of New Haven at Meriden October 3, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE #111 MARK H. TAYLOR, JUDGE. I. BACKGROUND On July 6, […]

Read More

GORDON v. VILLEGAS, No. CV90 270839S (Mar. 10, 1994)

DAVID GORDON, ET AL vs. RAFAEL VILLEGAS, ET AL 1994 Ct. Sup. 2479 No. CV90 270839SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport March 10, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION FOR SUMMARY JUDGMENT FREEDMAN, J. The present action arises out of the […]

Read More

FISK v. BASILE, No. CV00-0073675 (Aug. 28, 2001)

JEFFREY FISK AND EDWARD O. FISK AKA EDWARD FISK v. CARL BASILE AKA CARL S. BASILE. 2001 Ct. Sup. 11660 No. CV00-0073675Connecticut Superior Court, Judicial District of Tolland at Rockville August 28, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON THE MOTION OF THE PLAINTIFF. EDWARD […]

Read More

ALLEN v. ALLEN, No. FA98 0164661 S (Nov. 18, 1998)

CHARLES ALLEN VS. AVIS ALLEN 1998 Ct. Sup. 13306 No. FA98 0164661 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford November 18, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION de: DEFENDANT’S REQUEST FOR PERIODIC ALIMONY HARRIGAN, J. The defendant’s request for periodic alimony is denied. […]

Read More

THOMPSON v. LEFTRIDGE, No. HDSP-155346 (Jun. 25, 2010)

MELVIN THOMPSON v. VERNON J. LEFTRIDGE, JR. 2010 Ct. Sup. 10577 No. HDSP-155346Connecticut Superior Court Housing Session J.D. of Hartford at Hartford June 25, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GILLIGAN, J. This is a summary process action for nonpayment of rent brought by the […]

Read More

LEPORE v. ADMIN., UNEMP. COMPENSATION ACT, No. CV 03 0196458 (Jun. 14, 2004)

CHRISTIAN M. LEPORE v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT ET AL. 2004 Ct. Sup. 9340 No. CV 03 0196458Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford June 14, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, JUDGE TRIAL REFEREE. Christian M. Lepore (claimant) applied for unemployment […]

Read More

PACE CONST. v. CITRANO, No. CV 940318508 (Jan. 5, 1996)

PACE CONSTRUCTION ET AL. v. EUGENE CITRANO ET AL. 1996 Ct. Sup. 1112, 15 CLR 641 No. CV 940318508Connecticut Superior Court, Judicial District of Bridgeport January 5, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM FILED JANUARY 5, 1996 HARTMERE, J. FACTUAL BACKGROUND CT Page 1113 On May 23, […]

Read More

MARSALA v. MUMFORD, No. CV05-4008296S (Jul. 6, 2006)

ROBERT MARSALA v. JO-ELLEN MUMFORD. 2006 Ct. Sup. 12371 No. CV05-4008296SConnecticut Superior Court Judicial District of Waterbury at Waterbury July 6, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] JUDGMENT JOSEPH T. GORMLEY, JUDGE TRIAL REFEREE. This case was set down for a trial on June 28, 2006. Notice of […]

Read More

PIERCE v. PIERCE, No. FA00-0119233S (Sep. 1, 2006)

ROSA PIERCE v. DENIS J. PIERCE. 2006 Ct. Sup. 16052 No. FA00-0119233SConnecticut Superior Court Judicial District of New London at Norwich September 1, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PAUL M. VASINGTON, JUDGE TRIAL REFEREE. The defendant, by his motion for contempt, post-judgment, dated November […]

Read More

RIDENHOUR v. RIDENHOUR, No. FA 93-0115074 (Jan. 6, 2005)

Catherine Ridenhour v. Patrick Ridenhour. 2005 Ct. Sup. 303 No. FA 93-0115074Connecticut Superior Court, Judicial District of Waterbury Family Support Magistrate Division at Waterbury January 6, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION POST-JUDGMENT MOTION TO MODIFY WIHBEY, FAMILY SUPPORTING MAGISTRATE. The State, through the office […]

Read More

MARSHALL v. MARSHALL, No. FA 92 0515422 (Oct. 25, 1994)

PETER J. MARSHALL vs. JOANNE U. MARSHALL 1994 Ct. Sup. 10805 No. FA 92 0515422Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 25, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ALEXANDER, STATE JUDGE REFEREE. The parties to this divorce action intermarried on June […]

Read More

NEVERISKY v. MASI, No. 30 79 43 (Jan. 21, 1993)

ROSE A. NEVERISKY, ET AL. v. DAVID F. MASI, ET AL. 1993 Ct. Sup. 314 No. 30 79 43Connecticut Superior Court, Judicial District of Danbury January 21, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE FULLER, J. The first count of the complaint […]

Read More

E. SEALS OF GRT. HART. v. ADMI. OF UNEMP., No. CV 11 5014145 (Jul. 19, 2011)

EASTER SEALS OF GREATER HARTFORD REHABILITATION CENTER v. ADMINISTRATOR OF THE UNEMPLOYMENT COMPENSATION ACT. 2011 Ct. Sup. 15960 No. CV 11 5014145Connecticut Superior Court Judicial District of New London at New London July 19, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION COSGROVE, J. Facts Procedural History […]

Read More

SCHLINDRER v. MANSON, No. CV-98-0086143 S (Nov. 29, 2001)

JOHN SCHLINDRER, ET AL v. GEORGE MANSON, ET AL. 2001 Ct. Sup. 15941-c No. CV-98-0086143 SConnecticut Superior Court, Judicial District of Middlesex at Middletown November 29, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SHAPIRO, JUDGE OF THE SUPERIOR COURT. This matter was tried to the court […]

Read More

BOUGHTON v. ADMINISTRATOR, 31 Conn. Sup. 253 (1974)

328 A.2d 438 FRANCES BOUGHTON v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT, ET AL. File No. 148993Superior Court, Fairfield County At Bridgeport Under § 31-236 (11) of the Unemployment Compensation Act, a classroom aide who, working for a board of education, is unemployed during a school vacation but is to resume work for the board at the […]

Read More

CIVIL SERVICE COMMISSION v. PEKRUL, 42 Conn. Sup. 107 (1991)

601 A.2d 1044 CIVIL SERVICE COMMISSION OF THE CITY OF WATERBURY ET AL. v. EDWARD PEKRUL ET AL. CIVIL SERVICE COMMISSION OF THE CITY OF WATERBURY ET AL. v. THE BOARD OF POLICE COMMISSIONERS OF THE CITY OF WATERBURY ET AL. Nos. 087414, 087653Superior Court Judicial District of Waterbury Quo warranto challenging certain police officer […]

Read More

DICOS v. BOLESTA, No. X04-CV04 0104056 S (Aug. 18, 2006)

DEMITRI DICOS ET AL. v. JESSICA M. BOLESTA ET AL. 2006 Ct. Sup. 15170 No. X04-CV04 0104056 SConnecticut Superior Court Judicial District of Middlesex Complex Litigation Docket at Middletown August 18, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE (#191) ROBERT E. BEACH, […]

Read More

TOWN OF BLOOMFIELD v. RYDINGSWARD, No. CV84-0247242 S (Sep. 25, 2000)

TOWN OF BLOOMFIELD v. ROBERT RYDINGSWARD. 2000 Ct. Sup. 12142-ae No. CV84-0247242 SConnecticut Superior Court, Judicial District of Hartford at Hartford September 25, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER CT Page 12142-af HALE, JUDGE TRIAL REFEREE. After a Hearing, pursuant to Plaintiff’s Motion for Contempt and Other […]

Read More

STATE v. SIMMONS, No. LLI-CR07-0125152S (May 29, 2008)

STATE OF CONNECTICUT v. GABRIEL K. SIMMONS. 2008 Ct. Sup. 9212 No. LLI-CR07-0125152SConnecticut Superior Court Judicial District of Litchfield at Litchfield May 29, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] EXCERPT JUDGES’S RULING — MOTION FOR JUDGMENT OF ACQUITTAL THE HONORABLE RICHARD M. MARANO. THE COURT: All right. The […]

Read More

LANDMARK, INC. v. KARLAN, No. TTD CV 07-4008345-S (Jan. 9, 2008)

LANDMARK, INC. ET AL. v. MARY KARLAN ET AL. 2008 Ct. Sup. 68 No. TTD CV 07-4008345-SConnecticut Superior Court Judicial District of Tolland at Rockville January 9, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON PLAINTIFFS’ APPLICATION FOR ORDER TO PROCEED WITH ARBITRATION AND DEFENDANTS’ OBJECTION AND MOTION […]

Read More

GORHAM v. NEWTOWN PLANNING ZONING, No. CV03-0348096 S (Jan. 22, 2004)

FRANCES GORHAM v. NEWTOWN PLANNING ZONING COMMISSION. 2004 Ct. Sup. 861 No. CV03-0348096 SConnecticut Superior Court, Judicial District of Danbury at Danbury January 22, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION NADEAU, JUDGE. This is an appeal from the decision of the defendant, the planning and […]

Read More

DUHANEY v. ABBAS, No. FA 02-0731092 (Oct. 23, 2002)

NICOLE Y. DUHANEY v. RICHARD S. ABBAS. 2002 Ct. Sup. 13987 No. FA 02-0731092Connecticut Superior Court, Judicial District of Hartford at Hartford October 23, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBAINA, JUDGE. This is an action for custody of a minor child named Shawn S. […]

Read More

STOKES v. NORWICH TAXI, No. 4100689S (Nov. 15, 2006)

Jeffory Stokes v. Norwich Taxi, LLC et al. 2006 Ct. Sup. 21529 No. 4100689S.Connecticut Superior Court, Judicial District of New London at Norwich. November 15, 2006. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER RE DOUBLE DAMAGES PURSUANT TO 29 U.S.C. SECTION 216(b) AND CONN. GEN. STAT. SECTIONS 31-68 and […]

Read More

CUTSINGER v. CUTSINGER, No. 107819 (Aug. 13, 1996)

MICHAEL E. CUTSINGER vs. DAWN M. CUTSINGER 1996 Ct. Sup. 5256-MMMM No. 107819Connecticut Superior Court, Judicial District of New London at Norwich August 13, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION TELLER, J. The plaintiff husband brought this action for a dissolution of the parties’ marriage […]

Read More

INCARDONA v. ST. MARY’S HOSPITAL, No. UWY-CV-07-6000812-S (Sep. 4, 2008)

KAREN INCARDONA, ADMIN OF THE ESTATE OF HAZEL SMART AND HAROLD SMART v. ST. MARY’S HOSPITAL et al., KAREN INCARDONA, ADMIN OF THE ESTATE OF HAZEL SMART AND HAROLD SMART v. DAVID ROER, M.D. et al. 2008 Ct. Sup. 14414, 46 CLR 425 Nos. UWY-CV-07-6000812-S, UWY-CV-07-6000811-SConnecticut Superior Court Judicial District of Waterbury, Complex Litigation Docket […]

Read More

CUNNINGHAM v. WESTWOODS CONSTRUCTION, LLC, No. CV 05 4014928 (Aug. 10, 2007)

KEVIN CUNNINGHAM ET AL. v. WESTWOODS CONSTRUCTION, LLC. 2007 Ct. Sup. 14751 No. CV 05 4014928Connecticut Superior Court Judicial District of New Haven at New Haven August 10, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] JUDGMENT CLARANCE J. JONES, JUDGE. Having presided over the Hearing in Damages, and having […]

Read More

IN RE ALISON M., No. H12-CP06-008702-A (May 26, 2010)

IN RE ALISON M.[1] IN RE ANDREW M. 2010 Ct. Sup. 11445 Nos. H12-CP06-008702-A, H12-CP06-008703-AConnecticut Superior Court Judicial District of Middlesex, Child Protection Session at Middletown May 26, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [1] Thus entitled in accordance with General Statutes Sec. 46b-124, Sec. 46b-142, Sec. 45a-715(b) […]

Read More

IDROBO v. IDROBO, No. FST FA 06 4009063 (Sep. 25, 2007)

LILIANA IDROBO v. LUIS IDROBO. 2007 Ct. Sup. 16019 No. FST FA 06 4009063Connecticut Superior Court Judicial District of Stamford-Norwalk at Stamford September 25, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DENNIS F. HARRIGAN, JUDGE TRIAL REFEREE. The plaintiff wife, 41, whose birth name is Monsalve, […]

Read More

RADCLIFFE v. RADCLIFFE, No. 261109 (Dec. 17, 1991)

FREDERICK RADCLIFFE v. JEANNE W. RADCLIFFE. 1991 Ct. Sup. 10157 No. 261109Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford December 17, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION NORKO, J. CT Page 10158 On July 16, 1990 the plaintiff filed a motion to reopen […]

Read More

GENERIS v. BD. OF GOVERNORS FOR HIGHER EDUC., No. 356243 (Mar. 15, 1991)

MARIA GENERIS v. BOARD OF GOVERNORS FOR HIGHER EDUCATION FOR THE STATE OF RHODE ISLAND, ET AL. 1991 Ct. Sup. 2504 No. 356243Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 15, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT […]

Read More

SECURITY INS. v. LUMBERMENS MUT. CAS., No. CV96-0475565S (Feb. 22, 1999)

SECURITY INSURANCE COMPANY OF HARTFORD v. LUMBERMENS MUTUAL CASUALTY COMPANY and ACMAT CORPORATION 1999 Ct. Sup. 2610 No. CV96-0475565SConnecticut Superior Court, Judicial District of New Britain February 22, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CT Page 2611 GRAHAM, JUDGE. Presently before the court is the […]

Read More

HENDREN v. HOUSATONIC ADOLESCENT HOSPITAL, No. CV94 31 67 42S (Aug. 5, 1998)

MARSHA HENDREN, ADMIX. VS. HOUSATONIC ADOLESCENT HOSPITAL, ET AL 1998 Ct. Sup. 10658, 22 CLR 693 No. CV94 31 67 42SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport September 18, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE: MOTION TO DISMISS #130 STODOLINK, J. On January 15, […]

Read More

GOTT v. GREED-MONARCH, INC., No. CV00 0274741-S (Sep. 30, 2003)

MICHAEL GOTT v. GREED-MONARCH, INC. 2003 Ct. Sup. 10879-ac No. CV00 0274741-SConnecticut Superior Court, Judicial District of New Haven at Meriden September 30, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT #134.50 WIESE, JUDGE. I PROCEDURAL HISTORY The plaintiff, Michael Gott, commenced […]

Read More

CONNECTICUT WATER CO. v. TOWN OF THOMASTON, No. CV94 0535590S (Nov. 6, 1996)

CONNECTICUT WATER COMPANY vs. TOWN OF THOMASTON AND STANDARD CYCLE AND AUTO SUPPLY 1996 Ct. Sup. 9238 No. CV94 0535590SConnecticut Superior Court, Judicial District of Hartford at Hartford November 6, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON SCASCO’S MOTION TO STRIKE COMPLAINT OFCONNECTICUT WATER COMPANY […]

Read More

HOLMES v. BECKWITH, 11 Conn. Sup. 215 (1942)

THOMAS L. HOLMES ET AL. vs. MONROE L. BECKWITH ET AL. File No. 14837Superior Court New London County A town board of finance, in fixing a tax rate, is bound to apply a cash surplus in the town’s general fund in reduction of the amount of estimated expenditures for the ensuing fiscal year (Cum. Supp. […]

Read More

CSC MONTOYA LTD. PT. v. DIAZ, No. N.H. 9603 46307 (Apr. 8, 1996)

CSC MONTOYA LTD. PT. v. RUDOLPH DIAZ AND ELIZABETH DIAZ 1996 Ct. Sup. 2849 No. N.H. 9603 46307Connecticut Superior Court, Judicial District of Housing Division at New Haven April 8, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE DECISION ON DEFENDANTS MOTION TO DISMISS A SUMMARYPROCESS ACTION JONES, […]

Read More

CHAUCER v. NEW HAVEN, No. CV 05 4014217 (Aug. 7, 2007)

SETH CHAUCER v. CITY OF NEW HAVEN ET AL. 2007 Ct. Sup. 13973, 43 CLR 879 No. CV 05 4014217Connecticut Superior Court Judicial District of New Haven at New Haven August 7, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE WHETHER A SPECIAL DEFENSE ALLEGING PROXIMATE […]

Read More

DEORIO v. DEORIO, No. FA10 403 35 89 (Jun. 22, 2011)

JAMES DEORIO v. KENDALL DEORIO. 2011 Ct. Sup. 13597 No. FA10 403 35 89Connecticut Superior Court Judicial District of Fairfield at Bridgeport June 22, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION OWENS, J.T.R. The plaintiff and the defendant, whose birth name was Kendall Davis, intermarried at […]

Read More

NEVINS v. REVLON, INC., 23 Conn. Sup. 314 (1962)

182 A.2d 634 ZELDA NEVINS v. REVLON, INC., ET AL. File No. 115505Superior Court, Fairfield County At Bridgeport A motion to erase is limited to defects apparent on the record. Where a statute may greatly affect the position of the parties, it will not be construed retrospectively. The plaintiff, a Connecticut resident, brought action, by […]

Read More

HUTCHINSON v. HUTCHINSON, No. FA01-0165543 (Nov. 22, 2006)

Paula Hutchinson v. Michael Hutchinson. 2006 Ct. Sup. 21662 No. FA01-0165543.Connecticut Superior Court, Judicial District of Waterbury at Waterbury. Filed: November 22, 2006. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] THE COURT: This is the matter of Hutchinson versus Hutchinson FA 01-0165543. HONORABLE ELIZABETH A. BOZZUTO. The parties appeared before […]

Read More

NARDI v. GRUNBERG 628 HEBRON, LLC, No. HHD-CV-08-4038808-S (Apr. 7, 2011)

CHARLES NARDI ET AL. v. GRUNBERG 628 HEBRON, LLC. 2011 Ct. Sup. 8967 No. HHD-CV-08-4038808-SConnecticut Superior Court Judicial District of Hartford at Hartford April 7, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION R. SATTER, JTR. This action arises out of a conflict over the interpretation of […]

Read More

KARLONAS v. POST ROAD, LLC, No. CV 09 5012048 (Nov. 7, 2011)

HELEN A. KARLONAS v. POST ROAD, LLC ET AL. 2011 Ct. Sup. 23212 No. CV 09 5012048Connecticut Superior Court Judicial District of New London at New London November 7, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT (#120) DEVINE, J. The […]

Read More

CALOROSSI v. CITY OF STAMFORD, No. CV91 0113965 S (Jun. 17, 1991)

JOSEPH CALOROSSI v. CITY OF STAMFORD, ET AL. 1991 Ct. Sup. 5666 No. CV91 0113965 SConnecticut Superior Court Stamford-Norwalk Judicial District at Stamford June 17, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTTOLESE, J. CT Page 5667 The parties have agreed that this motion to dismiss […]

Read More

CARR v. BURNS, COMMISSIONER, No. CV 90 0044128 S (Sep. 12, 1990)

MERRILL C. CARR v. J. WILLIAM BURNS, COMMISSIONER OF TRANSPORATION. 1990 Ct. Sup. 1781 No. CV 90 0044128 SConnecticut Superior Court, Judicial District of Tolland at Rockville September 12, 1990. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION STATE TRIAL REFEREE By an amended appeal dated March 14, […]

Read More

SKORZEWSKI v. GUILFORD, No. CV05-4012161S (Mar. 8, 2007)

KELLY SKORZEWSKI v. TOWN OF GUILFORD ET AL. 2007 Ct. Sup. 9714 No. CV05-4012161SConnecticut Superior Court Judicial District of New Haven at New Haven March 8, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANTS’ MOTION TO ENFORCE SETTLEMENT AGREEMENT AND FOR JUDGMENT ROBERT I. BERDON, […]

Read More

NWACHUKWU v. STATE DEPT. OF LABOR, No. CV 97 0573595 (Mar. 4, 1998)

SHIRLEY NWACHUKWU v. STATE OF CONNECTICUT DEPT. OF LABOR, ET AL 1998 Ct. Sup. 2902 No. CV 97 0573595Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 4, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE # 110 HENNESSEY, J. The […]

Read More

SITTERLY v. SITTERLY, No. FA88-0347292 (Jul. 19, 1991)

NANCY L. SITTERLY v. ROD R. SITTERLY 1991 Ct. Sup. 4838, 6 CSCR 719 No. FA88-0347292Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford July 19, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] STEINBERG, JUDGE. Plaintiff and defendant married in Greenfield, Massachusetts, on June 27, 1964, precisely twenty-seven […]

Read More

CADLEROCK PROP. J. V. v. COM. ENVT’L PROT., No. CV98 0584445 (Dec. 9, 1998)

CADLEROCK PROPERTIES JOINT VENTURE, L.P. v. COMMISSIONER OF ENVIRONMENTAL PROTECTION, and THE DEPARTMENT OF ENVIRONMENTAL PROTECTION 1998 Ct. Sup. 14023 No. CV98 0584445Connecticut Superior Court, Judicial District of Hartford at Hartford December 9, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR STAY McWEENY, J. […]

Read More

JULIANO v. JULIANO, No. FST FA 93 0134251 S (Mar. 12, 2007)

Maria Juliano v. Joseph Juliano. 2007 Ct. Sup. 6051, 43 CLR 26 No. FST FA 93 0134251 SConnecticut Superior Court at Stamford Memorandum Filed March 12, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Marriage Dissolution — Alimony — Earning Capacity — Opinion Expands onthe Court’s Earlier-reported Holding that Voluntary […]

Read More

O’HARE v. GENTILE, No. NNH CV97-0394580 S (Jul. 15, 1997)

DANIEL O’HARE v. MARY GENTILE, COMMISSIONER DEPARTMENT OF MOTOR VEHICLES 1997 Ct. Sup. 7891 No. NNH CV97-0394580 SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford July 15, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION McWEENY, J. The Plaintiff appeals the decision of the Commissioner […]

Read More

SCRUGGS v. CABA, No. CV 05-4003125 (Sep. 22, 2005)

JOSEPH D. SCRUGGS ET AL. v. DIANA CABA. 2005 Ct. Sup. 12810 No. CV 05-4003125Connecticut Superior Court Judicial District of New London at New London September 22, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE REPLEVY OF LUCY, A STANDARD POODLE CLARANCE J. JONES, JUDGE. Before […]

Read More

STATE v. MITCHELL, No. UWY-CR08-374011 (Feb. 3, 2011)

STATE OF CONNECTICUT v. JOSEPH MITCHELL. 2011 Ct. Sup. 4099 No. UWY-CR08-374011Connecticut Superior Court Judicial District of Waterbury at Waterbury February 3, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DEFENDANT’S MOTION TO SUPPRESS PRESCOTT, J. In State v. Stoddard, 206 Conn. 157, 163, 537 A.2d 446 […]

Read More

HAINES v. BROOKLYN IWC, No. WWM-CV09-4008910-S (Aug. 13, 2010)

JEFF HAINES ET AL. v. BROOKLYN INLAND WETLANDS COMMISSION ET AL. 2010 Ct. Sup. 16263 No. WWM-CV09-4008910-SConnecticut Superior Court Judicial District of Windham at Putnam August 13, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HON. VERNON D. OLIVER. The plaintiffs, Jeff Haines, Demetrios Pasiakos, Maria Pasiakos […]

Read More

PHELAN v. BLOOMFIELD BOARD OF EDUCATION, No. CV93 525737 (Mar. 17, 1995)

MAUREEN PHELAN vs. BLOOMFIELD BOARD OF EDUCATION, ET AL 1995 Ct. Sup. 2651 No. CV93 525737Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 17, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANTS’ MOTION TO STRIKE HALE, STATE TRIAL REFEREE. On September 13, […]

Read More

RIVERA v. WARDEN, No. 560219 (Nov. 19, 2002)

KATHY RIVERA v. WARDEN, YORK CORRECTIONAL INSTITUTION. 2002 Ct. Sup. 14741 No. 560219Connecticut Superior Court, Judicial District of New London November 19, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON PETITIONER’S MOTION FOR RECONSIDERATION PURTILL, JUDGE. By petition dated October 4, 2001, petitioner sought a writ […]

Read More

DEAN v. NORWALK ZONING COMMISSION, No. CV 02 0191583 S (Nov. 4, 2004)

JOAN DEAN v. NORWALK ZONING COMMISSION 2004 Ct. Sup. 16524 No. CV 02 0191583 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford November 4, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RADCLIFFE, JUDGE. FACTS The plaintiff, Joan Dean, a General Partner of the Dean-Moss Family […]

Read More

STOBIERSKI v. WALNUT HILL, INC., No. CV 03 0518847 (Jan. 28, 2004)

STOBIERSKI, KATHERINE v. WALNUT HILL, INC. 2004 Ct. Sup. 1729 No. CV 03 0518847Connecticut Superior Court, Judicial District of New Britain at New Britain January 28, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION #112, MOTION TO DISMISS ROBINSON, JUDGE. FACTS On March 13, 2003, […]

Read More

MERI-WEATHER, INC. v. KELLEY, No. CV 99 0493910S (Mar. 27, 2000)

MERI-WEATHER, INC. v. MICHAEL KELLEY, ET AL 2000 Ct. Sup. 3820 No. CV 99 0493910SConnecticut Superior Court, Judicial District of New Britain March 27, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SATTER, JUDGE TRIAL REFEREE. In this case, plaintiff appeals from a decision of the Freedom […]

Read More

TODD v. ZALE, INC., No. CV98-0063919S (Dec. 29, 1999)

SCOTT TODD vs. ZALE, INC., ET AL 1999 Ct. Sup. 16804 No. CV98-0063919SConnecticut Superior Court, Judicial District of Ansonia-Milford Held at Derby December 29, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RIPLEY, JUDGE TRIAL REFEREE. In this three count complaint the plaintiff claims damages arising out […]

Read More