Professional Documents
Culture Documents
91 Law Libr J139
91 Law Libr J139
Citations:
Please note: citations are provided as a general guideline. Users should consult their preferred
citation format's style manual for proper citation formatting.
Provided by:
Connecticut State Library
-- Your use of this HeinOnline PDF indicates your acceptance of HeinOnline's Terms and
Conditions of the license agreement available at
https://heinonline.org/HOL/License
-- The search text of this PDF is generated from uncorrected OCR text.
-- To obtain permission to use this article beyond the scope of your license, please use:
Copyright Information
Connecticut Practice Materials:
A Selective Annotated Bibliography*
Jonathan Saxon"
General Publications
Statutory Sources
notes, and research references. The first volume is the "Constitution" volume,
which includes an annotated version of the Connecticut Constitution as well
as the text of the U.S. Constitution and other important historical legal docu-
ments. Includes a table of public acts since 1957, subject index, and popular
name table. "Appendix Pamphlets" contain legislation for which official clas-
sifications to the Connecticut GeneralStatutes are not available.
Legislation
Case Reports
Listed under "Official Reporters" are the official Connecticut reporters arranged
by court, following the order used in The Bluebook.2 Also included under this
heading is the official source for slip opinions updating the official reporters, the
Connecticut Law Journal.Unofficial reporters follow in alphabetical order under
the heading "Unofficial Reporters."
Official Reporters
Connecticut Reports. [Enfield], Conn.: State of Connecticut [Commission on
Official Legal Publications], 1815-. Updated by advance sheets published in
the ConnecticutLaw Journal.Official reporter of decisions of the Connecticut
Supreme Court (formerly known as the "Connecticut Supreme Court of
Errors"). Volumes 1-129 are also available on CD-ROM as part of the
Connecticut Reports Archives CD-ROM set.
Day, Thomas. Reports of Cases,Argued and Determinedin the Supreme Court of
Errorsof the State of Connecticutin the Years 1802 [-1813]. [Enfield,] Conn.:
State of Connecticut [Commission on Official Legal Publications], 1962. 5
volumes. Reported by Thomas Day and popularly known and cited as Day's
Reports. Contains the official reports of cases decided by the Connecticut
Supreme Court of Errors from 1802 to 1813. Volumes 4-5 include cases from
the U.S. Circuit Court for the District of Connecticut. First volume originally
published by Hudson and Goodwin of Hartford, Conn., in 1806, and subse-
quent volumes originally published by various other publishers. Also avail-
able on CD-ROM as part of the ConnecticutReports Archives CD-ROM set.
Root, Jesse. Reports of CasesAdjudged in the Superior Courtand Supreme Court
of Errors: From July A. D. 1789 to [JanuaryA. D. 1798] With a Variety of
Records and Briefs [Connecticut Appellate Court]. Hartford, Conn.: Chief Clerk,
Supreme Court, Clerk Appellate Court, 1985-. Microfiche copies of records
and briefs submitted in the Appellate Court of the State of Connecticut, pub-
lished monthly or bimonthly when the court is in session. Separately num-
bered fiche sets are issued for each case. The fiche headers for each set indi-
cate the names of the parties, docket number, and number of fiche in the set
(e.g., 1 of 4). Each time a group of fiche sets is issued, a noncumulative index
is included consisting of copies of the first page of the record of each case
arranged in alphabetical order by plaintiff's name.
Records and Briefs [Connecticut Supreme Court]. Hartford, Conn.: Supreme
Court of Connecticut, Reporter of Judicial Decisions, 1871-. Published
monthly or bimonthly. Issued in microfiche format since 1986. Separately
numbered fiche sets are issued for each case. The fiche headers for each set
indicate the names of the parties, docket number, and number of fiche in the
set (e.g., 1 of 4). Each time a group of fiche sets is issued, a noncumulative
index is included consisting of copies of the first page of the record of each
case arranged in alphabetical order by plaintiff's name.
Digests
Atlantic Digest2d. St. Paul, Minn.: West Group, 1968-. 37 numbered volumes in
83 volumes. Updated by annual cumulative pocket parts or supplements and
the digest sections of the bound volumes and advance sheets of the Atlantic
Reporter,Second Series not covered by the latest pocket part. Digest of cases
reported in the Atlantic Reporter and the Atlantic Reporter, Second Series,
arranged according to the West key number system. Includes a table of cases
and descriptive-word index.
Lebovitz, Emily J. Digest of Decisions, Connecticut, Second Series. [Hartford,
Conn.]: State of Connecticut [Commission on Official Legal Publications],
1990-. 4 volumes. Updated by periodic cumulative supplements. This con-
tinuation of the first series is still referred to as Dowling's Digest and is a
digest of cases reported in Connecticut Reports (vol. 178-), Connecticut
Appellate Reports (vol. 1-), and Connecticut Supplement (vol. 37-). Digest
Law LibraryJournal [Vol. 91:1
entries include quotes from the opinion of the case cited, and citations are to
the official reporters only. Includes a words-and-phrases section and separate
tables of cases for each reporter covered.
Dowling, Donald H. Digest ofDecisions, Connecticut.[Hartford, Conn.:] State of
Connecticut [Commission on Official Legal Publications], 1982. 10 volumes.
Popularly known as Dowling's Digest, this is a digest of cases reported in
Connecticut Reports (vol. 130-177), Connecticut Supplement (vol. 1-36),
and Connecticut Circuit Court Reports (vol. 1-6). Digest entries include
quotes from the opinion of the case cited, and citations are to the official
reporters only. Includes a words-and-phrases section, subject index, and sep-
arate tables of cases for each reporter covered. This set is a continuation of
ConnecticutDigest: 1785 to Date, and is continued by Digest ofDecisions of
Connecticut, Second Series. Also available on CD-ROM as part of the
ConnecticutReportsArchives CD-ROM set.
Phillips, Richard H. ConnecticutDigest: 1785 to Date. [Hartford, Conn.]: State of
Connecticut [Commission on Official Legal Publications], 1945. 3 volumes.
Digest of cases reported from 1785 (Kirby's Reports) through Connecticut
Reports volume 129. Popularly known as Phillips'Digest.Volume 1 includes
a list of "Titles" (topics) for the entire digest. Volume 3 includes a table of
cases and a table listing cases that were appealed to the United States
Supreme Court. Continued by Digest of Decisions, Connecticut.Also avail-
able on CD-ROM as part of the ConnecticutReportsArchives CD-ROM set.
West's ConnecticutDigest.St. Paul, Minn.: West Group, 1951-. 17 numbered vol-
umes in 34 volumes. Updated by annual pocket parts, cumulative pamphlets,
and weekly reporter advance sheets. Digest of Connecticut state and federal
case law from 1764 to date, arranged according to the West key number sys-
tem. Also includes cites to Connecticut attorney general opinions, the
Connecticut Bar Journal, and law reviews published by Connecticut law
schools. Volumes 1-2 contain a descriptive-word index, volume 16 contains a
table of cases and a words-and-phrases index, and volume 17 contains a
defendant-plaintiff table.
Ethics Opinions
national legal periodicals, legal texts, and annotations. The Statute Edition
includes citations to the Connecticut Constitution, General Statutes, acts (if not
yet codified when cited), court rules and ordinances appearing in the reported
decisions of Connecticut and federal courts since 1902, as well as in many legal
periodicals, texts, annotations, and Connecticut laws. Also provides citations to
the U.S. Constitution and federal statutes cited by Connecticut courts and laws.
CourtRules
Appellate Court. Also included are tables of practice book changes, practice
book conversion tables, a "Westlaw Electronic Research Guide'" a table of
cases, and a subject index. Extensive citations to primary authorities are pro-
vided in the "authors' comments" sections following the text of many of the
rules. Official comments are included when they exist.
The Manual of Style for the Connecticut Courts: Rules of Style Observed in the
Publication of Opinions in the Official Reports of the State of Connecticut.
Hartford, Conn.: State of Connecticut [Commission on Official Legal
Publications], 1993. Style manual published for Connecticut justices, judges,
law clerks, and support staff to use in drafting and reviewing opinions.
Moller, William R., and Wesley W. Horton. Rules of ProfessionalConduct, Code
of JudicialConduct, Superior Court Civil Rules. 3d ed. St. Paul, Minn.: West
Group, 1989. Updated by annual cumulative pocket part. Volume 1 of West's
"Connecticut Practice Series." In addition to the rules, includes official com-
ments, historical notes tracing the development of the rules, cross-references
to related statutes, and authors' comments including citations to relevant pri-
mary authorities. Horton states that he has reviewed every reported
Connecticut decision back to 1899 with an eye for procedural issues, claim-
ing that as a result many cases cited in this work will not be found elsewhere.
There are also extensive references to trial court decisions published only in
the Connecticut Law Tribune, which is not referenced by digests. Includes
tables of cases, practice book changes, statutes, and a subject index.
Orland, Leonard, and David M. Borden. Superior Court CriminalRules. 2d ed.
St. Paul, Minn.: West Group, 1996. Updated by annual cumulative supple-
ments. This is volume 4 of West's "Connecticut Practice Series?' Contains
Connecticut Superior Court rules of procedure for criminal cases.
Commentary by the authors follows each rule, including references to rele-
vant primary law materials and law review articles. Where there are statutes
that cover the same subject as a practice book rule, the full text of those
statutes is given in a "Statutory Notes" section following the practice book
rule. "Historical Notes" sections track amendments to the practice book rules,
and provide the text and commentary (if available) of any federal or uniform
rules from which the practice book sections were originally derived. Includes
tables of cases, rules, statutes, and a subject index.
Directories
Periodicals
Journalg
Newsletters
Newspapers
Electronic Resources
CD-ROMs
trial court decisions from January 21, 1935 to September 4, 1997; workers'
compensation decisions from September 17, 1981; the current edition of the
Connecticut GeneralStatutes; public and special acts passed during the cur-
rent session of the legislature; current Connecticut regulations and
Connecticut PracticeBook sections; and the CTLA Forum. Also available at
extra cost are full-text versions of the Atlantic Law Book Company treatises
Connecticut Law of Torts (3d ed.), Connecticut Jury Instructions (Civil),
Connecticut Workers' CompensationAfter Reforms, and Connecticut Law of
Uninsuredand UnderinsuredMotorist Coverage. Weekly updates to the data-
bases are available through the "N-Line" service. N-Line updates require the
user to connect via modem to download the updates to the user's hard drive.
When the new quarterly update CD-ROM is loaded, it automatically deletes
from the hard drive previously downloaded information from N-Line.
West's ConnecticutDigest, CD-ROM Edition. St. Paul, Minn.: West Group. Disk
updates to coincide with print updates. Computer laser-optical disk. Runs on
"PREMISE" software and is compatible with Windows, DOS, and Macintosh
operating systems. Same content as the print edition, plus hypertext links that
allow jumps to any level in the West key number outline as well as to cases
and statutes contained in other West CD-ROM libraries.
West's Connecticut General Statutes Annotated. St. Paul, Minn.: West Group.
Updated periodically, but no schedule indicated. Runs on "PREMISE" soft-
ware and is compatible with Windows, DOS, and Macintosh operating sys-
tems. Same content as the print edition.
InternetResources
GeneralConnecticut Information
ConneCT." Official Web site for the State of Connecticut, <http://www.state.ct.
us/>. Maintained by the state of Connecticut. The official Connecticut state
home page provides links to Web sites that are controlled by or created for the
three branches of Connecticut state government and state-related agencies
and organizations. Also provides general information about the state of
Connecticut, its towns and cities, tourism in the state, and more.
Connecticut Bar Association, <http://www.ctbar.org/>. Provides information
about the Connecticut Bar Association and its activities and publications.
Connecticut State Library, <http://www.cslnet.ctstateu.edu/>. Web site of the
Connecticut State Library. Includes a "Law and Legislative Reference" page
and a "Reference Inquiries" e-mail link specifically for questions about laws
and legislation.
State of Connecticut Municipality Web Sites, <http://www.state.ct.us/town.htm>.
1999] ConnecticutPracticeMaterials
Law Schools
Online Services
Electronic Bulletin Board System. Enfield, Conn.: State of Connecticut,
Commission on Official Legal Publications. Provides fee-based online access to
appellate opinions up to 13 days before their publication in the ConnecticutLaw
Journal,although the latter serves as the "official notification for purposes of all
post-opinion motions and petitions for certification?' Other available publica-
tions include the Connecticut Law Journal,updated judges' assignments, the
State of ConnecticutJudicialDirectory,legal notices, and other judicial branch
information. Subscriptions are also available for access to electronic forms in
Delrina FormFlow format. Access is possible using most computers equipped
with modems and communications software by dialing (860) 741-5129;
Wordperfect 5.1 or higher word processing software is suggested.
LOIS Law Library. Van Buren, Ark.: Law Office Information Systems.
<http://www.loislaw.com/>. Various subscription options exist for obtaining
1999] Connecticut PracticeMaterials
access to fee-based databases of state and federal law. Available options for
Connecticut include access to a database containing just Connecticut state
statutes, acts, and regulations, or access to other Connecticut libraries con-
taining court decisions and practice book sections. The Connecticut libraries
can also be combined with federal decisions and statutes.
PACER (Public Access to Court Electronic Records). Washington, D.C.:
Administrative Office of the United States Courts. PACER allows dial-in
computer access to official federal circuit, district, and bankruptcy court case
information and court dockets. This includes access to information from the
District of Connecticut and Second Circuit federal courts. Additionally, the
federal circuit court information includes access to appellate court slip opin-
ions, local court rules, oral argument calendars, and other court information.
Users must register with the PACER service center at (800) 676-6856.
Computers must be equipped with communications software and a modem
running at a minimum of 2400 baud. Registration is free, but courts do charge
a per-minute online access fee in accordance with United States Judicial
Conference Policy. More information on PACER can be found on the Internet
at <http://www.uscourts.gov/PubAccess.html>.
Automobile Law
Berk, Jon, and Michael C. Jainchill. Connecticut Law of Uninsured and
Underinsured Motorist Coverage. [West Hartford, Conn.]: Atlantic Law
Book Co., 1993. Updated by annual pocket parts. Comprehensive guide to
practice under Connecticut's uninsured motorist statutes. Includes chapters on
coverage limitations, damages, alternative dispute resolution and judicial
review of such resolutions, coverage prioritization, and assignment and sub-
rogation of claims. Appendixes include the text of selected Connecticut
statutes, regulations, and forms.
Donovan, John R., and Paul A. Morello Jr. Handbook of Connecticut Uninsured
and UnderinsuredMotorist Law. Fairfield, Conn.: Connecticut Law Tribune
Co., 1993. Updated by cumulative supplement entitled Recent Developments
Law LibraryJournal [Vol. 91:1
CommercialPaper
Fisher, Timothy S. Connecticut Law of Check Fraud. West Hartford, Conn.:
Atlantic Law Book Co., 1991. Intended for lawyers and bankers trying to
locate the law on check fraud problems. Coverage includes causes of action,
defenses, special issues and strategies, focusing mostly on U.C.C. articles 3
and 4. The author claims to have cited every Connecticut check fraud case
decided under the U.C.C. through the date of publication. Inctides a glossary
of terms with references to relevant U.C.C. sections, a table of authorities, a
separate Connecticut table of authorities, and a subject index. Shortly before
this book was published, Connecticut adopted some revisions to articles 1, 3,
and 4 which were due to become effective after publication. The author has
flagged those sections and tried to provide guidance on how the changes
would likely affect existing law, but there have been no updates to the book
since it was published.
ConstitutionalLaw
Horton, Wesley W. The Connecticut State Constitution: A Reference Guide.
Westport, Conn.: Greenwood Press, 1993 ("Reference Guides to the State
Constitutions of the United States," no. 17). Part 1 discusses the history of the
Connecticut state Constitution. Part 2 analyzes the individual articles and sec-
tions, providing the text of each and annotating it with commentary and cita-
tions to selected interpretive cases. Includes a brief bibliographic essay on pri-
mary and secondary sources and a table of cases.
Corporations/BusinessEnterprises
Convicer, Richard G., and Louis B. Schatz. ConnecticutLimited Liability Company:
Forms and PracticeManual. Brooklandville, Md.: Data Trace Publishing Co.,
1996. One-volume looseleaf. Intended to be updated on a periodic basis,
although no schedule is provided. Comprehensive practice manual with chap-
ters grouped in three parts covering organization, operations, and miscellaneous
limited liability company issues. Relevant forms are included. Includes tables
of Internal Revenue Code citations, Treasury regulations, revenue rulings, rev-
enue procedures, Connecticut Limited Liability Act section numbers, and sub-
ject and forms indexes. Forms are also provided in Wordperfect 5.1 IBM-com-
patible format on 3.5- or 5.25-inch high-density floppy disks.
Cross, Samuel S. Connecticut CorporationLaw and Practice. Frederick, Md.:
Aspen Law and Business, 1989-. One-volume looseleaf. Intended as a com-
plete guide to Connecticut corporate law. The main focus is on the
Connecticut Stock Corporation Act. The full text of the act is provided, as
well as the text of the Connecticut Business Corporation and Connecticut
Limited Liability Company acts. Includes commentary, citations to case and
Law LibraryJournal [Vol. 91:1
statutory law, a separate section for forms, and a table of cases. This publica-
tion has not been updated since 1996 and will be replaced by a new treatise
from the publisher in 1998 reflecting recent changes to the Connecticut
Business Corporation Act in 1997.
Langer, Robert M., et al. The Connecticut Unfair Trade PracticesAct. Fairfield,
Conn.: Connecticut Law Tribune Co., 1994.2 volumes. Updated by paper sup-
plements. Chapters cover standards of conduct under the act, its application in
representative cases, defenses that can be raised, private and government
enforcement, and procedure. Includes tables of cases, statutes, Connecticut and
federal government regulations and rules of procedure, Connecticut public
acts, and restatements of the law. Volume 2 is an appendix that includes the text
of current statutes and regulations under the act, the statutory history of the act,
federal materials, sample pleadings, and a selected bibliography.
Lorimer, Ernest M. Connecticut Business CorporationAct Sourcebook. Rocky
Hill, Conn.: Connecticut Bar Association, 1997. Includes the text of the
revised Connecticut Business Corporation Act, effective January 1, 1997, offi-
cial CBA and ABA model act commentaries on the text, the Connecticut
Secretary of State's official forms, a complete legislative history of the act,
and the full text of Title 33 of the Connecticut GeneralStatutes.
Elder Law
Connecticut Elder Law: A Desktop Manual. Stephen L. Ganis, Executive Editor.
Rocky Hill, Conn.: Connecticut Bar Association, 1997. Contains articles writ-
1999] Connecticut PracticeMaterials
EnvironmentalLaw
Wertam, John E., and Joseph P. Williams. Connecticut Environmental Law
Handbook.4th ed. Rockville, Md.: Government Institutes, 1995. Provides an
overview of Connecticut environmental laws and regulations that affect busi-
ness in the state. Intended for plant operators, lenders, and lawyers. Includes
information on the Connecticut Department of Environmental Protection and
its rules and procedures, control of water and air pollution, water resources,
hazardous and solid waste management, the Connecticut Environmental
Policy and Environmental Protection acts, and environmental torts. Footnotes
provide extensive references to Connecticut and federal law sources, as well
as secondary sources. Includes subject index.
Estate Planning
Bourdeau, Paul L., et al. Trusts. St. Paul, Minn.: West Group (formerly published
by Lawyers Cooperative Publishing Co.), 1991. Volume 7 of the Lawyers
Cooperative brand "Connecticut Estates Practice" series, this treatise on the
law of trusts in Connecticut provides information on the creation and provi-
sions of many different types of trusts and includes model trust forms.
Appendixes include the texts of the Fiduciary Powers Act, Connecticut
Principal and Income Act of 1987, and Uniform Statutory Rule Against
Perpetuities. The disposition and derivation guides to Title 45 of the
Connecticut General Statutes in the pocket part must be consulted due to a
substantial statutory revision in 1991, transferring or repealing all then exist-
ing Title 45 statutory provisions and rendering the Title 45 citations in the
bound volume inaccurate.
Folsom, Ralph H., and Gayle B. Wilhelm. Incapacity, Powers of Attorney and
Adoption in Connecticut3d. St. Paul, Minn.: West Group (formerly published
Law LibraryJournal [Vol. 91:1
Evidence
Faulkner, Dale P., and Carolyn R. Spencer. Connecticut TrialEvidence Notebook.
Charlottesville, Va.: Lexis Law Publishing (formerly published by Michie),
1994-. Updated 3 times per year. One-volume looseleaf arranged alphabeti-
cally by titles created by the authors describing evidentiary issues.
Commentary includes extensive citations to primary and secondary authori-
ties, as well as cross-references to related issues contained in the book.
Includes a subject index and tables of cases and statutes.
Holden, Benedict M. Jr., and John J. Daly. Connecticut Evidence. 2d ed. West
Hartford, Conn.: Atlantic Law Book Co., 1988. 2 volumes. Updated by annu-
al cumulative supplements. Treatise on the Connecticut rules of evidence.
Includes extensive citations to Connecticut case law, a table of cases, and a
subject index.
Tait, Colin C. Tait and LaPlante's Handbook of Connecticut Evidence. 2d ed.
Englewood Cliffs, N.J.: Aspen Law & Business (formerly published by Little,
Brown and Company), 1988. Updated by annual cumulative supplements.
Treatise on the law of evidence in Connecticut, with extensive citations to
Connecticut case law and statutes. Includes tables of cases, statutes, Federal
Rules of Evidence, Connecticut practice book sections, and a subject index.
Family Law
Child Support and Arrearage Guidelines. [Hartford, Conn.]: [Connecticut]
Commission for Child Support Guidelines, 1994. Issued pursuant to section
46b-215a of the Connecticut General Statutes, which requires the
Commission for Child Support Guidelines to update and publish the guide-
lines every four years. Includes the Connecticut Child Support Guidelines, a
"Schedule of Basic Child Support Obligations," and Arrearage Guidelines.
1999] ConnecticutPracticeMaterials
There is also a preamble section which is not part of the official guidelines but
is intended to assist users in understanding them.
Family Law Practice in Connecticut 1996. Springfield, M1l.: Law Practice
Handbooks, 1996. Two-volume looseleaf. Fifteen chapters on Connecticut
family law-related topics, all written by different specialists. Topics include
ethics, attorney's fees, practice considerations, marital settlement agreements,
alimony, child custody and visitation, child support, valuation of assets, and
enforcing judgments. Each chapter includes its own table of contents, and
there is a subject index covering the entire set.
George, Cynthia C., and Thomas D. Colin. Connecticut Family Law Citations:A
Reference Guide to Connecticut Family Law Decisions. Charlottesville, Va.:
Lexis Law Publishing (formerly published by Michie), 1994-. Published semi-
annually. Each issue is cumulative and replaces all previous issues. Citations are
arranged alphabetically by subject. The table of contents provides an alphabet-
ical guide to the subject classification used. Subjects covered include income
and earnings, jurisdiction, alteration, change or amendment, and alimony. Cases
are cited by plaintiff's last name (or defendant's, if the state is the plaintiff) and
the user must consult the table of cases to obtain the full citation for the case.
Rutkin, Arnold H., et al. Family Law and Practice,With Forms. St. Paul, Minn.:
West Group, 1991. 2 volumes. This treatise comprises volumes 7 and 8 of
West's "Connecticut Practice Series." Volume 7 covers attorney-client rela-
tions, marriage annulment and dissolution, pretrial proceedings, evidentiary
matters, equitable distribution of property, and alimony. Volume 8 covers
child support, custody and visitation, fees and costs, agreements and contracts
(unmarried, antenuptial), judgments and postjudgment proceedings, foreign
divorce, and tax and other federal laws. Commentary provides footnotes cit-
ing to primary and secondary sources. Includes tables of cases, statutes, and
PracticeBook sections, and a subject index.
Wynn, Mary Ellen, and Ellen B. Lubell. Handbook of Forms for the Connecticut
Family Lawyer. Fairfield, Conn.: Connecticut Law Tribune, 1991. Provides
forms for use in the divorce process, from the beginning through appeal. Forms
are organized to follow the normal course of the divorce process. Areas covered
include pleadings, jurisdiction, financial affidavits, discovery, restraining orders
and injunctions, child custody and visitation, trial, judgment, and appeal.
Forms
Kaye, Joel M., et al. PracticeBookAnnotated, Forms. 3d ed. St. Paul, Minn.: West
Group, 1996. 3 volumes, comprising and numbered as volumes 2, 3, and 3A
of West's "Connecticut Practice Series." Updated by annual cumulative pock-
et parts. Volume 2 contains general pleading forms, forms for appeal from
Law LibraryJournal [Vol. 91:1
Freedom of Information
The Freedom of Information Manual: Municipal Responsibilities and Other
Relevant Informationfor Connecticut Cities and Towns Under Connecticut's
"Sunshine Law." New Haven, Conn.: Connecticut Conference of
Municipalities, 1976-. Fourteen-volume looseleaf. Updated annually.
"Handbook" volume includes information on the Connecticut Freedom of
Information Act, court decisions related to the act, and the Connecticut
Freedom of Information Commission and its regulations. Volumes I-XII con-
tain opinions and rulings of the Connecticut Freedom of Information
Commission, with an index of the decisions located in volume I. Volume XIII
includes Freedom of Information Commission advisory opinions,
Connecticut Attorney General opinions, a list of Connecticut Municipal
Attorney decisions, and some unpublished court decisions. Volume XIII also
contains subject and statutory indexes for the entire set.
Jury Instructions
Borden, David M., and Leonard Orland. Criminal Jury Instructions. St. Paul,
Minn.: West Group, 1997. 2d ed. Updated by paper supplements. This treatise
comprises volume 5 of West's "Connecticut Practice Series" and provides
jury instructions for use in criminal cases. Following each instruction are
annotations that may include comment by the authors, case notes, constitu-
tional notes, and reference notes to other secondary source material bearing
on the subject matter. Includes tables of cases and statutes and a subject index.
Also included is Forms on Disk, a computer floppy disk containing all of the
forms printed in the book in ASCII format.
Ment, Aaron, and Ronald J. Fracasse. A Collection of Connecticut Selected Jury
InstructionsCriminal.3d ed. Enfield, Conn.: State of Connecticut, Commission
on Official Legal Publications, 1995. Looseleaf. There is an "Additions" tab for
1999] ConnecticutPracticeMaterials
Jury Verdicts
Personal Injury Verdict Survey, Connecticut Edition. Horsham, Pa.: LRP
Publications, 1984-. Published annually. Provides summaries of the amounts
of damage awards for various types of personal injuries in Connecticut, as
well as summaries of reported settlement amounts. Includes a section on
"Connecticut Cases of Interest," which provides brief statements of facts for
each case, court attorneys, trial demand, final offer, total verdict, and com-
pensatory damages. Includes a "Primary Injury Index" broken down by types
of bodily injuries, a "Liability Index' and an expert witness index.
one-volume quick reference manual for attorneys who are not experts in these
fields of law. Coverage includes employment discrimination, wage and hour
provisions, unemployment compensation, labor-employer relations, workers'
compensation, workplace health and safety issues, insurance coverage for
employers, brief summaries of labor and employment statutes, exceptions to
employment at will, workplace torts, drug testing, smoking, and AIDS confi-
dentiality issues. Footnotes at the end of each chapter give citations to prima-
ry and secondary materials. Includes a subject index.
Hirsch, Jeffrey L., and Alicia B. Davenport. Labor and Employment in
Connecticut: Guide to Employment Laws, Regulations & Practices.
Charlottesville, Va.: Lexis Law Publishing (formerly published by Michie),
1991. Updated approximately twice per year. One-volume looseleaf intended
as a reference for business owners, personnel directors, general managers, and
human resource staff persons on all aspects of Connecticut labor and employ-
ment law. Appendixes include the text of the Americans with Disabilities Act
of 1990 and the Civil Rights Act of 1991, as well as guidance on ADA enforce-
ment. Contains citations to primary and secondary authorities in footnotes.
Includes subject index.
Land Use
Fuller, Robert A. Land Use Law and Practice. St. Paul, Minn.: West Group, 1993.
Updated by pocket part supplements. This treatise comprises volume 9 of
West's "Connecticut Practice Series." Topics covered include the powers of
land use agencies, application procedures, litigation and appeals and other
legal remedies, municipal property tax appeals, and other land use issues.
Includes forms for municipal land use applications and appeals, a table of
statutes and rules, a table of cases, and a subject index.
Tondro, Terry J. ConnecticutLand Use Regulation.2d ed. [West Hartford], Conn.:
Atlantic Law Book Co., 1992. Updated by cumulative pocket part. Contains
chapters covering the zoning system, land development, resource protection,
reconciling state and local land use interests, commission procedures, and
administering and enforcing land use controls. Includes extensive footnotes to
Connecticut and federal law materials. Includes separate tables for
Connecticut cases and cases from other jurisdictions, as well as tables of
Connecticut statutes, public acts, and regulations, and a subject index.
Contains tables, digests, and indexes created to assist the user in finding cases
and legislation on housing and landlord tenant law.
Marzinotto, Paul J. The ConnecticutSummary ProcessManual. Fairfield, Conn.:
Connecticut Law Tribune Co., 1986. One-volume looseleaf. Covers summa-
ry process in tenant eviction proceedings, including notices, motions, defens-
es, and remedies for both landlord and tenant. Includes a general overview of
landlord-tenant law and a section on interviewing the landlord and the tenant.
Footnotes contain citations to primary and secondary law sources. Many rel-
evant forms are included.
Legal Research andBibliography
Media Law
A Field Guide to Court Information in Connecticut. Hartford, Conn.: State of
Connecticut, Judicial Branch, 1991. Created by a committee of judicial and
media representatives, this guide specifies what court information is available
to the public and under what circumstances.
Tax Law
Connecticut Tax Reporter. Chicago: Commerce Clearing House, 1992. Two-vol-
ume looseleaf. Updated monthly. Comprehensive guide to Connecticut tax
law. Includes the full text of most Connecticut and federal tax statutes, regu-
lations, and relevant constitutional provisions. Organized in compilation sec-
tions grouping materials by tax type. Separate compilations exist for person-
al income, franchise, property, and sales and use taxes, among others. Each
section has its own topical index and table of regulations and bills. A separate
section is provided for full-text publication of administrative releases by the
Connecticut Department of Revenue Services, including policy statements,
letter rulings, and special notices. Numerous finding aids are provided for
most types of legal material and forms contained in the set. Subscription to
this service also includes the Weekly State Tax Review newsletter, which pro-
vides news of current developments in tax law in all fifty states.
Torts Law
Newman, Richard L., and Jeffrey S. Wildstein. Tort Remedies in Connecticut.
Charlottesville, Va.: Lexis Law Publishing (formerly published by Michie),
1996. Provides information on both obtaining and defending against tort
remedies in Connecticut. Some torts are specifically excluded from the scope
1999] ConnecticutPracticeMaterials
of this work, including those under the Connecticut Unfair Trade Practices
Act, consumer remedies, and torts governed by workers' compensation laws.
There is a separate section on calculating damages. Includes sample forms,
tables of cases and statutes, and a subject index.
Wright, Douglas B., et al. Connecticut Law of Torts. 3d ed. Wethersfield, Conn.:
Atlantic Law Book Co., 1991. Updated by an annual cumulative pocket part
supplement. Written for both practitioners and students, this book offers an
overview of tort law in Connecticut. It includes extensive footnotes to prima-
ry and secondary materials. Chapter 23 covers procedural matters. Forms are
provided in an appendix. Includes a table of cases and subject index.
Trial Practice
tests, will and trust construction proceedings, probate court decree challenges,
fiduciary obligation, probate bond suits, and appeals. Appendixes include the
Connecticut Revised Principal and Income Act, the Uniform Statutory Rule
Against Perpetuities Act, and forms. Also provided are tables of cases and
statutes and a subject index.
Wilhelm, Gayle B. Settlement of Estates in Connecticut2d. St. Paul, Minn.: West
Group (formerly published by Lawyers Cooperative Publishing Co.), 1996.
One-volume looseleaf. Updated annually. Part of the "Lawyers Cooperative
Practice Guide" series. Coverage includes the probate process, guardians ad
litem, management of estates, suits and claims of creditors against the estate,
and accounting. Each chapter contains a scope note, table of contents, com-
mentary, practice tips, forms, research references and a bibliography of addi-
tional sources of information on the chapter topic. Includes tables of statutes
and cases and a subject index.
Wilhelm, Gayle B., and Ralph H. Folsom. Jurisdictionand Procedure. St. Paul,
Minn.: West Group (formerly published by Lawyers Cooperative Publishing
Co.), 1983. Updated by annual cumulative pocket parts. Volume 4 of the
Lawyers Cooperative brand "Connecticut Estates Practice" series. Covers the
jurisdiction, powers, and procedure of the probate court. Includes forms.
Appendixes include the Code of Probate Judicial Conduct and "Courts of
Probate: Rules for Practice and Procedure."
Wilhelm, Gayle B., and Ralph H. Folsom. Wills. Rochester, N.Y.; St. Paul, Minn.:
West Group (formerly published by Lawyers Cooperative Publishing Co.),
1986. Updated by annual cumulative pocket parts. Volume 5 of the Lawyers
Cooperative brand "Connecticut Estates Practice" series. In addition to dis-
cussing legal requirements for creating and administering wills, this treatise
provides information on estate planning and taxation, identification of heirs,
payment of debts, claims, and other settlement costs, appointment and
removal of fiduciaries, creation of testamentary trusts, and model wills.
Appendixes include the Uniform Gifts to Minors Act, the Fiduciary Powers
Act, the Uniform Principal and Income Act, and the Uniform Testamentary
Additions to Trusts Act. The disposition table in the pocket part must be con-
sulted regarding any references in the bound volume to Connecticut General
Statutes Title 45, which underwent a substantial revision in 1991.
Workers' Compensation
Appendix
Publishers of Connecticut Legal Materials
Administrative Office of the Commerce Clearinghouse
United States Courts 2700 Lake Cook Rd.
Thurgood Marshall Federal Chicago, IL 60015
Judiciary Bldg. (800) 835-5224
One Columbus Circle N.E. <http://tax.cch.com/>
Washington, DC 20544
(202) 273-1120 Commission on Official Legal
<http://www.uscourts.gov/> Publications
see infra State of Connecticut,
Administrative Publications Commission on Official Legal
P.O. Box 1305 Publications
Farmington, CT 06034
Connecticut Bar Association
American Association of Law 101 Corporate Place
Libraries Rocky Hill, CT 06067-1894
53 W. Jackson, Suite 940 (860) 721-0025
Chicago, IL 60604 (860) 257-4125 (Fax)
(312) 939-4764 <http://www.ctbar.org/>
(312) 431-1097 (Fax)
<http://www.aallnet.org/> Connecticut Conference of
Municipalities
Aspen Law & Business 900 Chapel St., 9th Floor
A Division of Aspen Publishers New Haven, CT 06510-2807
270 Sylvan Ave. (203) 498-3000
Englewood Cliffs, NJ 07632
(800) 638-8437 Connecticut Department of
(201) 894-8484 Administrative Services
<http://www.aspenpub.com/> Communications Office
165 Capitol Ave., Room 516
Atlantic Law Book Co. Hartford, CT 06106
14 Grassmere Ave. (860) 713-5195
West Hartford, CT 06110-1215 (860) 713-7459 (Fax)
(860) 231-9300
Chief Clerk
Connecticut Supreme Court Bldg.
Drawer Z, Station A
231 Capitol Ave.
Hartford, CT 06106
(860) 566-8160
1999] ConnecticutPracticeMaterials
Oasis Publishing
941 "0"St., Suite 800
Lincoln, NE 68508
(800) 377-5297
(402) 476-3565 (Fax)
1999] ConnecticutPracticeMaterials