SIX CARPENTERS, INC. v. BEACH CARPENTERS CORP., 171 Conn. 737 (1976)

358 A.2d 697 SIX CARPENTERS, INC., ET AL. v. BEACH CARPENTERS CORPORATION Supreme Court of Connecticut The named plaintiff’s motion to dismiss the appeal from the Superior Court in Hartford County is denied. Richard B. Cramer, for the appellee (named plaintiff). R. Cornelius Danaher, for the appellant (defendant). Argued June 1, 1976 Decided June 1, […]

Read More

SPAK v. LIFTOW, INC., 171 Conn. 736 (1976)

358 A.2d 697 JOSEPH SPAK v. LIFTOW, INC. Supreme Court of Connecticut The defendant’s motion to dismiss the appeal from the Superior Court in New Haven County is granted unless the plaintiff, on or before July 1, 1976, orders from the court reporter, pursuant to 608A of the Practice Book, such parts of the transcript […]

Read More

SMALLS v. STATE, 171 Conn. 738 (1976)

358 A.2d 697 JAMES SMALLS v. STATE OF CONNECTICUT Supreme Court of Connecticut The plaintiff’s motion for permission to supplement the record with a finding in the appeal from the Superior Court in Fairfield County is denied. Alan Neigher, in support of the motion. Submitted May 21, 1976 Decided June 1, 1976

Read More

SPARACO v. TOWN OF ESSEX, 171 Conn. 736 (1976)

358 A.2d 697 ANTHONY J. SPARACO ET AL. v. TOWN OF ESSEX ET AL. Supreme Court of Connecticut The motion by the named defendant et al. to dismiss the appeal from the Superior Court in Middlesex County is granted. The motion by the defendants William D. Fullerton et al. to dismiss the appeal from the […]

Read More