History of the Connecticut Judicial Seal Home Home BannerBanner

Case Look-up Courts Directories Educational Resources E-Services Juror Information Online Media Resource Center Opinions Opportunities Self-Help Frequently Asked Questions Home Attorneys menu
  

 

 

 

 

 

 

 

Archive of Supreme Court Opinions

2016  Previous Years

To Search: Hit Control, F on your keyboard, then enter the name.

Information on how to purchase the Connecticut Law Journal or Connecticut Reports

Quick Links

Advance Release Opinions
Appellate Court Archive
Memorandum Archive
Supreme Court Archive
Published in the Connecticut Law Journal of 1/10/2017:

Published in the Connecticut Law Journal of 1/3/2017:

Published in the Connecticut Law Journal of 12/27/2016:

  • SC19503 - State v. Tilus
  • SC19663 - State v. Delgado
  • SC19673 - State v. Boyd
  • SC19578 - State v. Samuel M.
  • SC19551 - Nutmeg Housing Development Corp. v. Colchester
  • SC19584 - Balloli v. New Haven Police Dept.
  • SC19584 Dissent - Balloli v. New Haven Police Dept.
  • SC19558 - Dattco, Inc. v. Commissioner of Transportation
  • SC19558 - Collins Bus Service, Inc. v. Commissioner of Transportation
  • SC19558 - Nason Partners, LLC v. Commissioner of Transportation
  • SC19558 - New Britain Transportation Co. v. Commissioner of Transportation
  • SC19558 Dissent - Dattco, Inc. v. Commissioner of Transportation

Published in the Connecticut Law Journal of 12/20/2016:

Published in the Connecticut Law Journal of 12/13/2016:

  • SC19664 - Burton v. Commissioner of Environmental Protection
  • SC19672 - Connecticut National Mortgage Co. v. Knudsen

Published in the Connecticut Law Journal of 12/6/2016:

Published in the Connecticut Law Journal of 11/22/2016:

Published in the Connecticut Law Journal of 11/15/2016:

Published in the Connecticut Law Journal of 11/1/2016:

  • SC19769 - Price v. Independent Party of CT--State Central

Published in the Connecticut Law Journal of 10/25/2016:

Published in the Connecticut Law Journal of 10/11/2016:

Published in the Connecticut Law Journal of 9/27/2016:

Published in the Connecticut Law Journal of 9/20/2016:

Published in the Connecticut Law Journal of 9/13/2016:

Published in the Connecticut Law Journal of 9/6/2016:

Published in the Connecticut Law Journal of 8/30/2016:

Published in the Connecticut Law Journal of 8/23/2016:

Published in the Connecticut Law Journal of 8/16/2016:

Published in the Connecticut Law Journal of 8/9/2016:

Published in the Connecticut Law Journal of 8/2/2016:

Published in the Connecticut Law Journal of 7/26/2016:

Published in the Connecticut Law Journal of 7/19/2016:

 Published in the Connecticut Law Journal of 7/12/2016:

  • SC19453 - Modzelewski's Towing & Recovery, Inc. v. Commissioner of Motor Vehicles
  • SC19454 - Raymond's Auto Repair, LLC v. Commissioner of Motor Vehicles
  • SC19390 - Martinez v. Empire Fire & Marine Ins. Co.
  • SC19390 Dissent - Martinez v. Empire Fire & Marine Ins. Co.
Published in the Connecticut Law Journal of 7/5/2016:

Published in the Connecticut Law Journal of 6/28/2016:

Published in the Connecticut Law Journal of 6/21/2016:

Published in the Connecticut Law Journal of 6/14/2016:

Published in the Connecticut Law Journal of 6/7/2016:

Published in the Connecticut Law Journal of 5/17/2016:

Published in the Connecticut Law Journal of 5/10/2016:

Published in the Connecticut Law Journal of 5/3/2016:

Published in the Connecticut Law Journal of 4/26/2016:

Published in the Connecticut Law Journal of 4/19/2016:

Published in the Connecticut Law Journal of 4/5/2016:

  • SC19436 - Miller v. Appellate Court

Published in the Connecticut Law Journal of 3/22/2016:

Published in the Connecticut Law Journal of 3/15/2016:

  • SC19409 - State v. Jamison
  • SC19493 - Standard Oil of Connecticut, Inc. v. Administrator, Unemployment Compensation Act
  • SC19493 Dissent - Standard Oil of Connecticut, Inc. v. Administrator, Unemployment Compensation Act
  • SC19524 - State v. Maietta
  • SC19199 - State v. Rodriguez
  • SC19464 - Lewis v. Clarke
  • SC19414 - State v. Peterson

Published in the Connecticut Law Journal of 3/8/2016:

Published in the Connecticut Law Journal of 3/1/2016:

  • SC19408 - NPC Offices, LLC v. Kowaleski
  • SC19373 - Fairfield Merrittview Ltd. Partnership v. Norwalk
  • SC19373 Dissent - Fairfield Merrittview Ltd. Partnership v. Norwalk

Published in the Connecticut Law Journal of 2/23/2016:

Published in the Connecticut Law Journal of 2/9/2016:

Published in the Connecticut Law Journal of 2/2/2016:

  • SC19480 - McCullough v. Swan Engraving, Inc.
  • SC19380 - Caruso v. Zoning Board of Appeals
  • SC19288 - Wheelabrator Bridgeport, L.P. v. Bridgeport
  • SC19288 Concurrence - Wheelabrator Bridgeport, L.P. v. Bridgeport

Published in the Connecticut Law Journal of 1/26/2016:

Published in the Connecticut Law Journal of 1/19/2016:

  • SC19482 - Dairyland Ins. Co. v. Mitchell
  • SC19451 - Isabella D. v. Dept. of Children & Families
  • SC19459 - State v. Victor O.
  • SC19446 - State v. Jason B.

Published in the Connecticut Law Journal of 1/12/2016:

Published in the Connecticut Law Journal of 1/5/2016:

  • SC19483 - J.E. Robert Co. v. Signature Properties, LLC
  • SC19398 - Southport Congregational Church-United Church of Christ v. Hadley

 

 

Return to Top

Attorneys | Case Look-up | Courts | Directories | Educational Resources | E-Services | Español | FAQ's | Juror Information | Media | Opinions | Opportunities | Self-Help | Home

Common Legal Words | Contact Us | Site Map | Website Polices and Disclaimers

Copyright © 2016 State of Connecticut Judicial Branch