JEFFREY v. PLANNING ZBA OF GREENWICH, 156 Conn. 646 (1968)

238 A.2d 795 ELIZABETH M. JEFFREY ET AL. v. PLANNING AND ZONING BOARD OF APPEALS OF THE TOWN OF GREENWICH ET AL. Supreme Court of Connecticut The motion by the defendant the Young Women’s Christian Association of Greenwich, Connecticut, Inc., for a review of the taxation of costs in the Supreme Court having been considered, […]

Read More

ESEN CORPORATION v. EMSES, INC., 156 Conn. 650 (1968)

238 A.2d 795 ESEN CORPORATION v. EMSES, INC., ET AL. Supreme Court of Connecticut The application by the law firm of Ribicoff and Kotkin to withdraw its appearance for the plaintiff in the appeal from the Superior Court in Hartford County is granted. Richard G. Shechtman, for the appellee (plaintiff). Argued March 5, 1968 Decided […]

Read More

STATE v. JOHNSON, 156 Conn. 647 (1968)

238 A.2d 795 STATE OF CONNECTICUT v. RONALD JOHNSON ET AL. Supreme Court of Connecticut The application by the defendants Ronald Johnson, Harry J. “Buddy” Bonner and James A. Cotter for a temporary stay of the criminal proceedings in the Superior Court in New Haven County, and for other relief, is denied. Stephen L. Fine, […]

Read More

MILLER v. MILLER, 156 Conn. 647 (1968)

238 A.2d 795 ALICE L. MILLER v. ROBERT B. MILLER Supreme Court of Connecticut The motion by the defendant for a review of the order of the trial court terminating the stay of execution in the appeal from the Superior Court in Middlesex County is denied. James F. Bingham, in support of the motion. Jack […]

Read More