![Encyclopedia of Connecticut Causes of Action 2023](http://img.images-bn.com/static/redesign/srcs/images/grey-box.png?v11.9.4)
Encyclopedia of Connecticut Causes of Action 2023
568![Encyclopedia of Connecticut Causes of Action 2023](http://img.images-bn.com/static/redesign/srcs/images/grey-box.png?v11.9.4)
Encyclopedia of Connecticut Causes of Action 2023
568eBook
Available on Compatible NOOK devices, the free NOOK App and in My Digital Library.
Related collections and offers
Overview
The Encyclopedia of Connecticut Causes of Action is a compendium of civil causes of action in Connecticut. The book divides the civil causes of action into four categories: common law actions, statutory actions, miscellaneous statutory proceedings that share many, but not all, of the characteristics of civil actions, and administrative appeals. (Family and juvenile proceedings have been omitted.)
Encyclopedia of Connecticut Causes of Action:
- is cited to by the Connecticut state appellate courts
- is a single volume desk reference which compiles, outlines and indexes all theories of recovery under Connecticut law
- is organized into three easy to search sections: common law actions, statutory actions and administrative appeals
Product Details
ISBN-13: | 9781588526663 |
---|---|
Publisher: | ALM Media Properties, LLC |
Publication date: | 11/28/2022 |
Sold by: | Barnes & Noble |
Format: | eBook |
Pages: | 568 |
File size: | 1 MB |
About the Author
Daniel Krisch
Daniel Jonah Krisch is a partner at Halloran & Sage LLP in Hartford, Connecticut, and Chair of its Appellate Practice Group. Daniel represents a wide variety of corporate, institutional and individual clients during all stages of litigation. He is AV-rated by the peer-reviewed legal directory Martindale-Hubbell and has been recognized since 2011 by The Best Lawyers in America® in the categories of Appellate and Insurance Law.
He is an elected member of the American Law Institute and has taught moot court and appellate advocacy at the University of Connecticut School of Law and served for three years as Co-Chair of Connecticut Bar Association's Appellate Advocacy Section, Executive Committee, and for three years as the Vice-Chair of Community Partners in Action, a non-profit organization that is dedicated to building a better community by providing services that promote accountability, dignity, and restoration for people affected by the criminal justice system.
Michael Taylor
Michael S. Taylor is of counsel at Horton, Dowd, Bartschi & Levesque, PC, with over 20 years of experience in appellate and insurance coverage litigation. He has litigated appeals at the Connecticut Supreme and Appellate Courts, the United States Court of Appeals for the Second Circuit and the Supreme Court of the United States. His appellate litigation has encompassed a broad range of topics, including constitutional law, contract disputes, land use and eminent domain, insurance coverage and bad faith, criminal law, products liability and torts, dissolution of marriage, child custody and parental rights and corporate litigation.
He has written and lectured on appellate and insurance coverage topics and has been an adjunct professor at The University of Connecticut School of Law, teaching moot court and appellate advocacy.
Table of Contents
Part 1 Common Law Causes of Action
1A-1 Abuse of Process
1A-2 Accountant Malpractice
1A-3 Adverse Possession of Real Property
1A-4 Aiding a Tort
1A-5 Anticipatory Breach of Contract
1A-6 Assault
1B-1 Bailment—Loss of or Damage to Goods of Bailor
1B-2 Battery
1B-3 Breach of Contract
1B-4 Breach of Fiduciary Duty
1B-5 Bystander Emotional Distress
1C-1 Civil Conspiracy
1C-2 Club or Association—Wrongful Expulsion From
1C-3 Concealment of Defect by Seller of Real Property
1C-4 Constructive Bailment
1C-5 Constructive Discharge
1C-6 Constructive Eviction
1C-7 Constructive Fraud
1C-8 Constructive Trust
1C-9 Conversion
1D-1 Declaratory Judgment
1D-2 Declaratory Judgment Action—Insurance
1D-3 Defamation
1D-4 Dog-Bite Action (Common Law)
1E-1 Easement by Implication
1E-2 Easement by Necessity
1E-3 Easement Use Damaging Servient Estate
1E-4 Ejectment
1E-5 Equitable Subrogation
1F-1 Failure to Render Aid/Emergency Assistance
1F-2 False Arrest/Imprisonment
1F-3 Fraud
1F-4 Fraudulent Conveyance
1I-1 Implied Contract, Breach of
1I-2 Indemnification
1I-3 Injurious Falsehood
1I-4 Injury on Owner’s Land
1I-5 Innocent Misrepresentation
1I-6 Insurance Agent/Broker Malpractice
1I-7 Insurance—Bad Faith by Insurer
1I-8 Insurance—Breach of Contract
1I-9 Insurance—Breach of Duty to Defend
1I-10 Intentional Infliction of Emotional Distress
1I-11 Intentional Interference with a Business Relationship
1I-12 Intentional Interference with a Contractual Relationship
1I-13 Intentional Spoliation of Evidence
1I-14 Interference with an Easement
1I-15 Interference with Expected Inheritance
1I-16 Invasion of Privacy
1I-17 Inverse Condemnation
1L-1 Landlord/Tenant—Premises Liability
1L-2 Landowner Liability for Injuries on Property
1L-3 Legal Malpractice (Tort)
1L-4 Libel
1L-5 Loss of Consortium
1M-1 Malicious Prosecution
1M-2 Medical Negligence (Informed Consent)
1M-3 Medical Malpractice (Loss of Chance)
1M-4 Medical Malpractice (Standard)
1N-1 Negligence
1N-2 Negligent Entrustment
1N-3 Negligent Entrustment of Motor Vehicle
1N-4 Negligent Hiring/Retention/Supervision
1N-5 Negligent Infliction of Emotional Distress
1N-6 Negligent Misrepresentation
1N-7 Negligent Service of Alcohol to an Intoxicated Person
1N-8 Negligent Service of Alcohol to a Minor
1P-1 Parental Recovery of Consequential Damages for Injury to Minor Child
1P-2 Piercing the Corporate Veil
1P-3 Physician/Patient Confidentiality
1P-4 Principal Liability for Corporate Debt
1P-5 Private Nuisance
1P-6 Products Liability
1P-7 Promissory Estoppel
1P-8 Psychotherapist—Failure to Warn of Dangerous Patient
1P-9 Public Nuisance
1P-10 Public Sidewalk—Liability of Abutting Owner
1Q-1 Quantum Meruit
1R-1 Recklessness (Common Law)
1R-2 Reformation
1R-3 Repossession of Real Property
1R-4 Rescission
1R-5 Respondeat Superior
1S-1 Sexual Harassment
1S-2 Slander
1S-3 Slander of Title
1S-4 Spoliation
1S-5 State Action in Violation of Constitutional Rights or in Excess of Statutory Authority
1S-6 Stolen Vehicle—Liability of Owner for Injuries to Third Parties
1S-7 Strict Liability for Ultrahazardous Activity
1S-8 Students—Liability of Teachers or Administrators for Harm
1T-1 Tenant—Unlawful Possession (Summary Process)
1T-2 Tortious Interference with Business Expectancies
1T-3 Tortious Interference with Contractual Relations
1T-4 Trees—Damage to Neighboring Property
1T-5 Trespass
1T-6 Trespass to Personal Property
1U-1 Unjust Enrichment
1U-2 Use of Land Causing Damage or Interference
1V-1 Venereal Disease—Negligent Transmission
1V-2 Vexatious Litigation (Common-Law)
1V-3 Vicarious Liability
1V-4 Volunteers
1W-1 Warranty of Habitability
1W-2 Waste of Estate
1W-3 Writ of Error
1W-4 Wrongful Birth
1W-5 Wrongful Discharge/Termination
1W-6 Wrongful Life
PART 2 Statutory Causes of Action (Traditional)
2A-1 Action for Breach of Contract for Sale of Goods Under The Uniform Commercial Code (Conn. Gen. Stat. §§ 42a-2-701, et seq.)
2A-2 Alteration of Fine Art (Conn. Gen. Stat. § 42-116t)
2A-3 Anticipatory Repudiation of Contract for Sale of Goods (Conn. Gen. Stat. § 42a-2-610)
2A-4 Antitrust Action (Conn. Gen. Stat. §§ 35-24, et seq.)
2B-1 Breach of Contract Action Where Buyer Refuses to Pay (Conn. Gen. Stat. §§ 42a-2-709, 42a-2-710)
2C-1 Carrier’s Liability Re: Bill of Lading (Conn. Gen. Stat. § 42a-7-309)
2C-2 Cigarette Sale Law Enforcement Action (Conn. Gen. Stat. § 12-326h)
2C-3 Claims Against the State (Conn. Gen. Stat. § 4-160)
2C-4 Communications Company Eavesdropping/Illegal Disclosure Action (Conn. Gen. Stat. § 53-422)
2C-5 Computer Crime Recovery Action (Conn. Gen. Stat. § 53-452)
2C-6 Computer-Related Offenses Under § 53a-251—Action for (Conn. Gen. Stat. § 52-570b)
2C-7 Contribution Between Parties Liable for Negligence (Conn. Gen. Stat. § 52-572h(h))
2C-8 Contribution Between Parties Liable Under Products Liablity Act (Conn. Gen. Stat. § 52-572o(e))
2C-9 Contribution Between Parties with Joint and Several Liability on Negotiable Instrument (Conn. Gen. Stat. § 42a-3-116)
2C-10 Conversion of Negotiable Instrument (Conn. Gen. Stat. § 42a-3-420)
2C-11 Corporate Whistleblower Action (Conn. Gen. Stat. § 33-1336)
2C-12 Custodians of Minors—Liability to Third Persons (Conn. Gen. Stat. § 45a-559b)
2D-1 Damage to Milestone, Guidepost, Etc.—Treble Damages (Conn. Gen. Stat. § 52-567)
2D-2 Defective Municipal Road or Bridge—Action for Injuries (Conn. Gen. Stat. § 13a-149)
2D-3 Deprivation of Rights by Force or Threat Under § 53-37b—Action for (Conn. Gen. Stat. § 52-571a)
2D-4 Direct Action Against Defendant’s Insurer by Injured Plaintiff(Conn. Gen. Stat. § 38a-321)
2D-5 Discrimination (Conn. Gen. Stat. § 46a-82)
2D-6 Dog Bite Action (Conn. Gen. Stat. § 22-357)
2D-7 Domestic Fowls—Action for Damage to Property (Conn. Gen. Stat. § 52-561a)
2D-8 Dram Shop Act (Conn. Gen. Stat. § 30-102)
2E-1 Enforceability of Security Interest (Conn. Gen. Stat. § 42a-9-203)
2E-2 Entry and Detainer (Conn. Gen. Stat. § 47a-43)
2F-1 Failure to Maintain a Railing or Fence (Conn. Gen. Stat. § 13a-152)
2F-2 Failure to Record Conveyance of Property Resulting in Tax Assessment Against Grantor (Conn. Gen. Stat. § 12-68)
2F-3 Failure to Securely Store Loaded Firearm—Strict Liability (Conn. Gen. Stat. § 52-571g)
2F-4 Fire Communicated by Railroad Engine (Conn. Gen. Stat. § 13b-360)
2F-5 Fire/Emergency Reporting—Action for Damage Caused by Grossly Negligent Delay in Reporting (Conn. Gen. Stat. § 7-311)
2F-6 Fire Spread (Conn. Gen. Stat. § 52-559)
2G-1 Gaming Losses Recovery Action (Conn. Gen. Stat. § 52-554)
2H-1 Habeas Corpus (Conn. Gen. Stat. § 52-466)
2I-1 Illegal Recording of Telephone Calls—Action for (Conn. Gen. Stat. § 52-570d)
2I-2 Insurance Agent/Broker Liability for Unlicensed Insurance Company (Conn. Gen. Stat. § 38a-714)
2I-3 Interpleader (Conn. Gen. Stat. § 52-484)
2I-4 Intimidation Based on Bigotry or Bias Under §§ 53-181, et seq. (Conn. Gen. Stat. § 52-571c)
2L-1 Liability of Parent/Guardian for Willful/Malicious Torts of Minor (Conn. Gen. Stat. § 52-572)
2M-1 Malicious Erection—Action for (Conn. Gen. Stat. § 52-570)
2M-2 Manufacture or Storage of Explosive Material (Conn. Gen. Stat. § 29-352)
2M-3 Manufacturer’s Nuisance—Action for Abatement (Conn. Gen. Stat. § 52-481)
2M-4 Misappropriation of Trade Secrets (Conn. Gen. Stat. §§ 35-50, et seq.)
2M-5 Mob Violence Action (Conn. Gen. Stat. § 7-108)
2M-6 Motor Vehicle Actions—Double/Treble Damages (Conn. Gen. Stat. § 14-295)
2M-7 Motor Vehicle Personal Injury Action Against State (Conn. Gen. Stat. § 52-556)
2P-1 Partition (Conn. Gen. Stat. § 52-495)
2P-2 Passer of Bad Check—Action Against (Conn. Gen. Stat. § 52-565a)
2P-3 Petition for New Trial (Conn. Gen. Stat. § 52-270)
2P-4 Products Liability (General)
2P-5 Products Liability (Design Defect) (Conn. Gen. Stat. §§ 52-572m, et seq.)
2P-6 Products Liability (Manufacturing Defect) (Conn. Gen. Stat. §§ 52-572m, et seq.)
2P-7 Products Liability (Lack of Adequate Warnings or Instructions) (Conn. Gen. Stat. § 52-572q)
2P-8 Public Sidewalk—Action Against Landowner for Failure to Remove Snow or Ice (Conn. Gen. Stat. § 7-163a)
2Q-1 Quiet Title Action (Conn. Gen. Stat. § 47-31)
2R-1 Refusal of Seller to Deliver (Conn. Gen. Stat. § 42a-2-711)
2R-2 Replevin of Goods (Conn. Gen. Stat. § 52-515)
2S-1 Sale of Identifiable Medical Record Information (Conn. Gen. Stat. § 38a-988a)
2S-2 Scire Facias (Conn. Gen. Stat. § 52-381)
2S-3 Shareholder Derivative Action (Conn. Gen. Stat. §§ 33-720, 52-572j, et seq.)
2S-4 Shoplifting (Conn. Gen. Stat. § 52-564a)
2S-5 Spreading Fire—Action for Damage From (Conn. Gen. Stat. § 52-559)
2S-6 State Highways or Sidewalks—Action Against State for Injuries Sustained Thereon (Conn. Gen. Stat. § 13a-144)
2S-7 Statutory Forgery (Conn. Gen. Stat. § 52-565)
2S-8 Statutory Theft (Conn. Gen. Stat. § 52-564)
2S-9 Summary Process Action (Conn. Gen. Stat. §§ 47a-23, et seq.)
2T-1 Theft of Services Under § 53a-127c—Action for (Conn. Gen. Stat. § 52-570f)
2T-2 Trademark Infringement/Trademark Dilution Action (Conn. Gen. Stat. § 35-11i)
2U-1 Unfair Trade Practices (Conn. Gen. Stat. §§ 42-110a, et seq.)
2U-2 Uniform Fraudulent Transfer Act—Action Under (Conn. Gen. Stat. §§ 52-552a, et seq.)
2U-3 Uniform Securities Act Violation(Conn. Gen. Stat. § 36b-29(b))
2V-1 Vexatious Litigation (Conn. Gen. Stat. § 52-568)
2w-1 Waste Upon Premises by Tenant for Life or Years(Conn. Gen. Stat. § 52-563)
2w-2 Wiretapping (Conn. Gen. Stat. § 54-41r)
2w-3 Workers’ Compensation Direct Action Exception (Conn. Gen. Stat. § 31-284(b))
2w-4 Workplace Discipline or Discharge for Exercising Constitutional Rights (Conn. Gen. Stat. § 31-51q)
2w-5 Workplace Drug-Testing Law Violation Action (Conn. Gen. Stat. § 31-51z)
2w-6 Workplace Whistleblower Action (Conn. Gen. Stat. § 31-51m)
2w-7 Writ of Mandamus (Conn. Gen. Stat. § 52-485)
2W-8 Wrongful Death (Conn. Gen. Stat. § 52-555)
PART 3 Miscellaneous Statutory Proceedings, Quasi-Actions, Civil Petitions and Applications
3A-1 Action Against Automobile Manufacturer or Distributor(Conn. Gen. Stat. § 42-133ee)
3A-2 Action Against Continuing Care Provider (Conn. Gen. Stat. § 17b-529)
3A-3 Action Against Financial Institution for Failure to Pay Debt Pursuant to Execution (Conn. Gen. Stat. § 52-367b(n))
3A-4 Action Against Supplier or Dealer in Farm, Forestry, Yard or Garden Equipment and Supplies (Conn. Gen. Stat. § 42-354)
3A-5 Action Against Third Party for Damage to Goods(Conn. Gen. Stat. § 42a-2-722)
3A-6 Action Against Unlawfully-Operated Health Club (Conn. Gen. Stat. § 21a-222)
3A-7 Action by Association/Community for Appointment of Receiver (Conn. Gen. Stat. § 52-505)
3A-8 Action by Attorney General Against Docking Facility re: Discharge of Sewage from Marine Vessels (Conn. Gen. Stat. § 15-173)
3A-9 Action by Attorney General for Forfeiture Following Antitrust Judgment (Conn. Gen. Stat. § 35-36a)
3A-10 Action by Attorney General for Reimbursement of Public Defender Commission (Conn. Gen. Stat. § 51-298)
3A-11 Action by Attorney General for Removal of Public Utilities Commissioner (Conn. Gen. Stat. § 16-5)
3A-12 Action by Attorney General for Unauthorized Transaction of Business by Foreign Limited Liability Company (Conn. Gen. Stat. § 34-275i)
3A-13 Action by Attorney General to Collect Civil Penalties in Workers’ Compensation Cases (Conn. Gen. Stat. § 31-289a)
3A-14 Action by Attorney General to Foreclose Delinquent Tax Lien
3A-15 Action by Attorney General to Foreclose Second Injury Fund Lien (Conn. Gen. Stat. § 31-355a)
3A-16 Action by Attorney General to Restrain Illegal Transaction of Business in Connecticut by Foreign Limited Liability Partnership (Conn. Gen. Stat. § 34-430)
3A-17 Action by Attorney General to Restrain Illegal Transaction of Business in Connecticut by Foreign Limited Partnership (Conn. Gen. Stat. § 34-38m)
3A-18 Action by Attorney General to Restrain Illegal Transaction of Business in Connecticut by Foreign Statutory Trust (Conn. Gen. Stat. § 34-541)
3A-19 Action by Employee Against Employer for Penalizing Employee as Witness or Victim of Crime (Conn. Gen. Stat. § 54-85b)
3A-20 Action by Insurance Commissioner for Noncompliance by Controlling Producer (Conn. Gen. Stat. § 38a-91d)
3A-21 Action by Insurance Commissioner for Noncompliance with Managing General Agents Act (Conn. Gen. Stat. § 38a-90f)
3A-22 Action by Insurance Commissioner to Revoke Certificate of Exempt Company Filed Under Conn. Gen. Stat. § 32-532 (Conn. Gen. Stat. § 32-534)
3A-23 Action by Limited Partner (Conn. Gen. Stat. § 34-34a)
3A-24 Action by Police Officer for Indemnification of Economic Losses as a Result of Prosecution (Conn. Gen. Stat. § 53-39a)
3A-25 Action for Accounting (Conn. Gen. Stat. § 52-404)
3A-26 Action for Aggrieved Tenant in Conversion Condominium (Conn. Gen. Stat. § 47-88g)
3A-27 Action for Damage by Dogs to Domestic Animals (Conn. Gen. Stat. § 22-355)
3A-28 Action for Improper/Unlawful Disclosure of Personal Data (Conn. Gen. Stat. § 4-197)
3A-29 Action for Indemnification by State Officer/Employee (Conn. Gen. Stat. § 5-141d)
3A-30 Action for Injury Caused by Unapproved Firefighting Water Hole (Conn. Gen. Stat. § 7-312)
3A-31 Action for Judicial Appraisal of Shares (Conn. Gen. Stat. § 33-871)
3A-32 Action for Misrepresentation as Internet/Online Business(Conn. Gen. Stat. § 53-454)
3A-33 Action for Municipal Prohibition on Sale of Milk (Conn. Gen. Stat. § 22-168)
3A-34 Action for Rescission by Stock Share Purchaser for Non-Disclosure of Shareholder Agreement (Conn. Gen. Stat. § 33-717(c))
3A-35 Action for Slander of Title in the Recording of Notices on Land Records (Conn. Gen. Stat. § 47-33j)
3A-36 Action for Unlawful Conduct by Loan Broker (Conn. Gen. Stat. § 36a-618)
3A-37 Action for Unlawful Conduct by Mortgage Lender (Conn. Gen. Stat. § 36a-707)
3A-38 Action for Unlawful Conduct by Mortgage Servicing Company (Conn. Gen. Stat. § 36a-717)
3A-39 Action for Unlawful Conduct by Securities Investment Advisor (Conn. Gen. Stat. § 36b-29(b))
3A-40 Action for Unlawful Conduct in Business Investment Opportunity Offering (Conn. Gen. Stat. § 36b-74)
3A-41 Action for Unlawful Distribution Authorized by Director (Conn. Gen. Stat. § 33-1105)
3A-42 Action for Willful Deposit of Material in a Watercourse (Conn. Gen. Stat. § 19a-337)
3A-43 Action for Willful Violation of AIDS Testing and Medical Information Statutes (Conn. Gen. Stat. § 19a-590)
3A-44 Action on Probate Bond (Conn. Gen. Stat. § 45a-144)
3A-45 Action to Compel Construction or Repair of Bridge Across a River/Damages (Conn. Gen. Stat. § 13a-102)
3A-46 Action to Enforce Lost or Destroyed Negotiable Instrument (Conn. Gen. Stat. § 42a-3-309)
3A-47 Action to Enjoin Railroad Officers (Conn. Gen. Stat. § 13b-203)
3A-48 Action to Quiet Title to Property Subject to Estate Tax Lien(Conn. Gen. Stat. § 12-369)
3A-49 Action to Recover Civil Penalties Under State OSHA (Conn. Gen. Stat. § 31-382(m))
3A-50 Actions Between Limited Liability Partnerships and Partners Thereof (Conn. Gen. Stat. § 34-339)
3A-51 Agent of Bond Surety—Action for Damages from Action of (Conn. Gen. Stat. § 52-571e)
3A-52 Amicable Suit/Submission of Agreed Case (Conn. Gen. Stat. § 52-406)
3A-53 Antitrust Action by Attorney General (Conn. Gen. Stat. § 35-32)
3A-54 Application by Attorney General for Removal of Director of Connecticut Lottery Corp. (Conn. Gen. Stat. § 12-802)
3A-55 Application by Attorney General to Enjoin Violators of Conn. Gen. Stat. §§ 14-51 Through 14-65j (Conn. Gen. Stat. § 14-65k)
3A-56 Application by Commissioner of Revenue Services to Require Delivery of Probate Documents (Conn. Gen. Stat. § 12-16)
3A-57 Application by Corporate Director for Indemnification (Conn. Gen. Stat. § 33-774)
3A-58 Application by Judgment Creditor to Charge Partnership Interest (Conn. Gen. Stat. § 34-30)
3A-59 Application by Judgment Creditor to Charge Partnership Interest of Debtor (Conn. Gen. Stat. § 34-349)
3A-60 Application for Appointment/Replacement of Arbitrator (Conn. Gen. Stat. § 52-411)
3A-61 Application for Court-Ordered Meeting of Board of Directors of a Non-Stock Corporation (Conn. Gen. Stat. § 33-1096)
3A-62 Application for Court-Ordered Relief Regarding Acquisition of Non-Votable Securities of an Insurer (Conn. Gen. Stat. § 38a-134)
3A-63 Application for Discontinuance of Highway (Conn. Gen. Stat. § 13a-50)
3A-64 Application for Exemption from Sex Offender Registration (Conn. Gen. Stat. § 54-251)
3A-65 Application for Expungement of DNA Data Bank Records (Conn. Gen. Stat. § 54-102l)
3A-66 Application for Indemnification by Corporate Officer, Employee or Agent (Conn. Gen. Stat. § 33-776(c))
3A-67 Application for Injunctive Relief Against Actual or Threatened Misappropriation of Trade Secrets (Conn. Gen. Stat. § 35-52)
3A-68 Application for Inspection of Corporate Records (Conn. Gen. Stat. §§ 33-948, 33-1238)
3A-69 Application for Inspection of Corporate Shareholders List (Conn. Gen. Stat. §§ 33-704, 33-1070)
3A-70 Application for Judicial Assessment of Damages in Laying, Grading, or Alteration of Highway (Conn. Gen. Stat. § 13a-84)
3A-71 Application for Judicial Appraisal of Damages Due to Placement of Electric, Telephone or Telegraph Wires (Conn. Gen. Stat. § 16-236)
3A-72 Application for Judicial Determination of Cost-Sharing for Re-Construction of Bridge Spanning Artificial Highway Watercourse (Conn. Gen. Stat. § 13a-101)
3A-73 Application for Judicial Determination of Cost-Sharing for Readjustment, Removal, or Relocation of Public Service Facilities (Conn. Gen. Stat. § 8-194)
3A-74 Application for Judicial Determination of Cost-Sharing for Readjustment, Removal, or Relocation of Public Service Facilities in a Municipal Development Project (Conn. Gen. Stat. § 32-224)
3A-75 Application for Judicial Determination of Cost-Sharing for Readjustment, Removal, or Relocation of Public Service Facilities for Highway Construction (Conn. Gen. Stat. § 13a-126)
3A-76 Application for Judicial Determination of Property Boundaries (Conn. Gen. Stat. § 47-34)
3A-77 Application for Judicial Dissolution and/or Winding-Up of Limited Liability Partnership (Conn. Gen. Stat. § 34-372)
3A-78 Application for Judicial Winding-Up of Limited Liability Company (Conn. Gen. Stat. § 34-208)
3A-79 Application for Judicial Winding-Up of Limited Partnership (Conn. Gen. Stat. § 34-28c)
3A-80 Application for Levy Against Estate of Delinquent Tax Collector (Conn. Gen. Stat. § 12-154)
3A-81 Application for Order to Proceed to Arbitration (Conn. Gen. Stat. § 52-410)
3A-82 Application for Order to Show Cause Why State Elections Enforcement Commission Has Not Acted on an Elections Complaint (Conn. Gen. Stat. § 9-7a(g))
3A-83 Application for Security by Dissolved Corporation (Conn. Gen. Stat. §§ 33-887a, 33-1178a)
3A-84 Application to Appoint Receiver of Partnership (Conn. Gen. Stat. § 52-509)
3A-85 Application to Confirm or Vacate Arbitration Award (Conn. Gen. Stat. §§ 52-417, et seq.)
3A-86 Attorney’s Fees in Actions to Vacate/Confirm Teacher Arbitration Awards(Conn. Gen. Stat. § 10-153m)
3B-1 Banking Commissioner Enforcement Action (Conn. Gen. Stat. § 36a-50)
3B-2 Boating Regulation Validity Determination (Conn. Gen. Stat. § 15-126)
3B-3 Bond Holders—Actions to Enforce Rights of (Conn. Gen. Stat. §§ 7-208, 7-329k, 7-495—see Notes)
3B-4 Bradley Airport Employee Unlawful Displacement or Termination Action (Conn. Gen. Stat. § 31-57g)
3B-5 Breach of Condominium Unit Warranty of Quality (Conn. Gen. Stat. §§ 47-274, 47-275)
3B-6 Breach of Contract Against Connecticut Lottery Corp. (Conn. Gen. Stat. § 12-817)
3B-7 Breach of Cooperative Marketing Corporation Contract (Conn. Gen. Stat. § 33-213)
3B-8 Breach of Encoding and Retention Warranties on Bank Deposits (Conn. Gen. Stat. § 42a-4-209)
3B-9 Breach of Installment Contract (Conn. Gen. Stat. § 42a-2-612)
3B-10 Breach of Presentment Warranty on Bank Deposits (Conn. Gen. Stat. § 42a-4-208)
3B-11 Breach of Presentment Warranty on Negotiable Instrument (Conn. Gen. Stat. § 42a-3-417)
3B-12 Breach of Transfer Warranty on Negotiable Instrument (Conn. Gen. Stat. § 42a-3-416)
3B-13 Breach of Warranty on Bank Transfer (Conn. Gen. Stat. § 42a-4-207)
3B-14 Bridgeport Harbor Nuisance Erection Abatement Action (Conn. Gen. Stat. § 15-7)
3B-15 Brokered Transactions Guaranty Fund Injunction (Conn. Gen. Stat. § 38a-886)
3C-1 Challenge to Ultra Vires Acts by Corporation (Conn. Gen. Stat. § 33-649)
3C-2 Collective or Certification Mark—Action for Illegal Use of (Conn. Gen. Stat. § 35-18h)
3C-3 Commissioner of Public Transportation—Actions Relating to General Powers of Commissioner (Conn. Gen. Stat. § 13b-34)
3C-4 Common Interest Ownership Act—Action for Violation (Conn. Gen. Stat. § 47-278)
3C-5 Compulsory Purchase by Municipality of Property for Gas or Electric Plant (Conn. Gen. Stat. § 7-228)
3C-6 Condominium Act—Action for Failure to Comply with Act, Condominium Instruments or Rules (Conn. Gen. Stat. § 47-75)
3C-7 Consumer Reporting Agency—Action for Negligent or Willful Failure to Comply With Reporting Requirements Concerning Support Payments (Conn. Gen. Stat. § 52-362d)
3C-8 Contingent Transaction—Action for Injunction (Conn. Gen. Stat. §§ 42-148, 42-149)
3C-9 Corporate Director Liability for Improper Loans (Conn. Gen. Stat. § 33-1106)
3C-10 Corporations—Action by Stockholder for Writ of Mandamus Against Corporation (Conn. Gen. Stat. § 52-487)
3C-11 Corporations—Action to Enjoin Ultra Vires Act by (Conn. Gen. Stat. § 33-1038)
3C-12 Corporations—Application for Court-Ordered Annual Meeting (Conn. Gen. Stat. § 33-697)
3C-13 Creditor’s Legal Process Re: Investment Security (Conn. Gen. Stat. § 42a-8-112)
3D-1 Damage from Dredging, Filling, or Erecting A Structure In Tidal, Coastal or Navigable Waters (Conn. Gen. Stat. § 22a-361(g))
3D-2 Damages for Bank’s Refusal to Pay Cashier’s Check, Teller’s Check or Certified Check (Conn. Gen. Stat. § 42a-3-411)
3D-3 Declaratory Judgment Action to Determine Constitutionality of Certain Tax Exemption Statutes (Conn. Gen. Stat. § 12-242pp)
3D-4 Declaratory Judgment Action to Determine Validity of State OSHA Regulation or Standard (Conn. Gen. Stat. § 31-372)
3D-5 Declaratory Judgment Action to Determine Validity or Applicability of a Statute, Regulation or Final Agency Decision (Conn. Gen. Stat. § 4-175)
3D-6 Derivative Action by Beneficial Owner of Statutory Trust (Conn. Gen. Stat. § 34-522)
3D-7 Determination of Interest of Third-Party in Personal Property Subject to Levy (Conn. Gen. Stat. § 52-356c)
3D-8 Disclosure of Confidential Videotape Rental Information (Conn. Gen. Stat. § 53-450)
3D-9 Discrimination by Employer Against Employee for Candidacy or Membership in General Assembly (Conn. Gen. Stat. § 2-3a)
3D-10 Discriminatory Credit Practices—Action Against Creditor (Conn. Gen. Stat. § 46a-98)
3D-11 Discriminatory State Practices (Conn. Gen. Stat. § 46a-99)
3D-12 Dormant Mineral Interests—Action for Termination (Conn. Gen. Stat. § 47-33q)
3E-1 Enforcement of Landlord’s Statutory Obligations (Conn. Gen. Stat. § 47a-14h)
3E-2 Enforcement of Rights by Joint Municipal Bond/Note-Holder (Conn. Gen. Stat. § 7-136p)
3E-3 Enforcement of Rights by Higher Education Project Security-Holder (Conn. Gen. Stat. § 10a-109l)
3E-4 Enforcement of Rights by Student Loan Foundation Security-Holder (Conn. Gen. Stat. § 10a-204b)
3E-5 Entry onto Land for Coast Survey—Action for Damages (Conn. Gen. Stat. § 15-32)
3E-6 Environmental Enforcement Actions by Attorney General (Conn. Gen. Stat. §§ 22a-220a, 22a-220d, 22a-226, 22a-226c, 22a-250, 22a-255b, 22a-256o, 22a-256q, 22a-451)
3F-1 Failure of Condominium Declarant to Deliver Public Offering Statement (Conn. Gen. Stat. § 47-74f)
3F-2 Failure of Financial Institution to Pay Debt After Service by Executing Officer (Conn. Gen. Stat. §§ 52-367a & 52-367b)
3F-3 Failure of Landlord to Supply Essential Services—Constructive Eviction (Conn. Gen. Stat. § 47a-13)
3F-4 Failure of Securities Intermediary to Comply with Entitlement Order (Conn. Gen. Stat. § 42a-8-507)
3F-5 Failure of Town to Maintain Highway (Conn. Gen. Stat. § 13a-103)
3F-6 Failure to File Information Statement for Acquisition of Controlling Interest in Insurer (Conn. Gen. Stat. § 38a-140(h))
3F-7 Failure to Release Satisfied, or Partially Satisfied, Mortgage, Attachment, Lien or Lis Pendens (Conn. Gen. Stat. § 49-8)
3F-8 False Ethics Complaint Against Lobbyist (Conn. Gen. Stat. § 1-93(c))
3F-9 False Statement in Limited Partnership Certificates (Conn. Gen. Stat. § 34-14)
3F-10 Foreclosure on Delinquent Capital Gains, Dividend or Interest Income Tax Lien by Attorney General (Conn. Gen. Stat. § 12-512)
3F-11 Foreclosure on Delinquent Controlling Interest Transfer Tax Lien by Attorney General (Conn. Gen. Stat. § 12-638j)
3F-12 Foreclosure on Delinquent Motor Vehicle Fuels Tax Lien by Attorney General (Conn. Gen. Stat. § 12-475)
3F-13 Foreign Discriminatory Boycott (Conn. Gen. Stat. § 42-125i)
3F-14 Franchise Act—Violation by Franchisor (Conn. Gen. Stat. §§ 42-133g, 42-133n)
3F-15 Fraudulent Concealment/Fraud in Contracting Debt (Conn. Gen. Stat. § 52-562)
3F-16 Fraudulent Endorsement of Negotiable Instrument by Employee (Conn. Gen. Stat. § 42a-3-405)
3F-17 Fraudulent Registration of Collective/Certification Mark (Conn. Gen. Stat. § 35-18i)
3F-18 Fraudulent Registration of Trademark or Service Mark (Conn. Gen. Stat. § 35-11j)
3H-1 Harm to Limited Liability Company Due to Withdrawal of Member (Conn. Gen. Stat. § 34-180(c))
3H-2 Harm to Limited Partnership Due to Withdrawal of General Partner (Conn. Gen. Stat. § 34-27b)
3H-3 Health Insurance Whistleblower/Retaliation Action (Conn. Gen. Stat. § 38a-479ff)
3H-4 Highway Abandonment for Dam Construction (Conn. Gen. Stat. § 13a-54)
3H-5 Highway Alteration or Relocation for Dam Construction Action (Conn. Gen. Stat. § 13a-72)
3H-6 Highway Alteration Due to Taking by Railroad Company (Conn. Gen. Stat. § 13a-131)
3H-7 Highway Layout Common Convenience Dispute Application (Conn. Gen. Stat. §§ 13a-62, et seq.)
3H-8 Highway Layout Dispute Petition Between Towns (Conn. Gen. Stat. § 13a-13)
3H-9 Historic District Commission—Action to Prevent Acts in Violation of H.D.C. Ordinances (Conn. Gen. Stat. § 7-147h)
3H-10 Historic Properties Commission Enforcement Action (Conn. Gen. Stat. § 7-147w)
3H-11 Home Mortgage Discrimination (Conn. Gen. Stat. § 36a-740)
3H-12 Housing Authority—Action by Obligee to Enforce Contractual Rights (Conn. Gen. Stat. § 8-54)
3I-1 Illegal Actions in Acquisition of Controlling Interest in Insurer (Conn. Gen. Stat. § 38a-140)
3I-2 Illegal Conduct in Provision of Income Tax Refund Anticipation Loans (Conn. Gen. Stat. § 42-480)
3I-3 Illegal Conduct in Sale of Assistive Technology Devices (Conn. Gen. Stat. § 42-335)
3I-4 Illegal Conduct in Trading Stamp Industry (Conn. Gen. Stat. § 42-126a)
3I-5 Illegal Creation of Fuel Shortage (Conn. Gen. Stat. § 16a-20)
3I-6 Improper Execution or Failure to Execute Payment Order (Conn. Gen. Stat. § 42a-4A-305)
3I-7 Injunction Against Certain Actions by Public Utility Holding Company (Conn. Gen. Stat. § 16-47(h))
3I-8 Injunction Against Failure of Employer to Comply with Workers’ Compensation Certification Requirements (Conn. Gen. Stat. § 31-284(e))
3I-9 Injunction Against Failure of Employer to Comply with Any Provision of Workers’ Compensation Act (Conn. Gen. Stat. § 31-289b)
3I-10 Injunction Against Fraud Re: Letter of Credit (Conn. Gen. Stat. § 42a-5-109)
3I-11 Injunction Against Frivolous Freedom of Information Act Appeals (Conn. Gen. Stat. § 1-241)
3I-12 Injunction Against Illegally-Operated Livery Service (Conn. Gen. Stat. § 13b-108)
3I-13 Injunction Against Illegally-Operated Motor Vehicle Recycling Yard (Conn. Gen. Stat. § 14-67v)
3I-14 Injunction Against Maliciously-Erected Structure (Conn. Gen. Stat. § 52-480)
3I-15 Injunction Against Violations of Natural Gas Pipeline Operational Statutes (Conn. Gen. Stat. § 16-280f)
3I-16 Injunction or Restraining Order Re: Funds Transfer (Conn. Gen. Stat. § 42a-4A-503)
3I-17 Injury on Housing Authority Property (Conn. Gen. Stat. § 8-67)
3I-18 Insurance Fraud—Action by Insurer for Damages (Conn. Gen. Stat. § 53-444)
3I-19 Interpleader Re: Conflicting Claims to Goods (Conn. Gen. Stat. § 42a-7-603)
3I-20 Invalid Lien—Application for Discharge (Conn. Gen. Stat. § 49-51)
3I-21 Invalid Purchaser’s Lien—Action for Discharge (Conn. Gen. Stat. § 49-92e)
3J-1 Judicial Dissolution of Corporation (Conn. Gen. Stat. § 33-896)
3J-2 Jury Duty Discharge/Failure to Compensate (Conn. Gen. Stat. § 51-247a)
3k-1 Knowingly False Statement by Insurer Concerning Termination of Appointment of Agent (Conn. Gen. Stat. § 38a-708)
3L-1 Landlord/Tenant—Action by Landlord to Compel Entry (Conn. Gen. Stat. § 47a-18)
3L-2 Landlord/Tenant—Action by Municipality for Reimbursement of Displaced Persons (Conn. Gen. Stat. § 8-270a)
3L-3 Landlord/Tenant—Action for Recovery of Security Deposit (Conn. Gen. Stat. § 47a-21(g))
3L-4 Landlord/Tenant—Action for Unfair/Inequitable Rent Increase for Tenants with Protected Status (Conn. Gen. Stat. § 47a-23c(c)(2))
3L-5 Liability of Bank for Unaccepted Payment Order (Conn. Gen. Stat. § 42a-4A-212)
3L-6 Liability of Innkeeper for Loss of Other Property (Conn. Gen. Stat. § 44-2)
3L-7 Liability of Innkeeper for Loss of Valuables by Guests (Conn. Gen. Stat. § 44-1)
3L-8 Liability of Motor Vehicle Manufacturer or Distributor for Damage Prior to Delivery (Conn. Gen. Stat. § 42-133t)
3L-9 Lien Enforcement Collection Actions (Conn. Gen. Stat. §§ 49-42, 49-55c, 49-92j)
3L-10 Limited Liability Company—Application by Judgment Creditor to Charge Partnership Interest (Conn. Gen. Stat. § 34-171)
3L-11 Lost and Missing Bills of Lading (Conn. Gen. Stat. § 42a-7-601)
3M-1 Mandamus Action Against Delinquent Tax Officer or Assessment Board (Conn. Gen. Stat. § 12-4)
3M-2 Mandamus Action Against Labor Commissioner (Conn. Gen. Stat. § 31-380)
3M-3 Mandamus Action by Attorney General to Force Municipality/Municipal Agents to Carry Out Mandate of Municipal Finance Advisory Commission (Conn. Gen. Stat. § 7-577)
3M-4 Mandamus Action by Town for Repair of Highway or Bridge (Conn. Gen. Stat. § 52-488)
3M-5 Mandamus Action for Registration of Collective/Certification Mark (Conn. Gen. Stat. § 35-18d)
3M-6 Material Non-compliance by Reinsurance Intermediary (Conn. Gen. Stat. § 38a-760j)
3M-7 Mechanic’s Lien—Action for Foreclosure (Conn. Gen. Stat. § 49-33)
3M-8 Mechanic’s Lien—Application for Discharge/Reduction (Conn. Gen. Stat. § 49-35a)
3M-9 Minimum Wage Collection Action (Conn. Gen. Stat. § 31-68)
3M-10 Misrepresentation in Condominium Public Offering Statement (Conn. Gen. Stat. § 47-90a)
3M-11 Motor Vehicle Title Bond Action (Conn. Gen. Stat. § 14-176)
3M-12 Municipal Taxes Owed—Action for Collection (Conn. Gen. Stat. § 12-161)
3M-13 Municipality—Action to Recover Unpaid Waterworks Fees (Conn. Gen. Stat. § 7-239(d))
3N-1 Non-Receipt or Misdescription in Document of Title (Conn. Gen. Stat. § 42a-7-203)
3O-1 Off-Track Betting Services Provider Contract Dispute Action (Conn. Gen. Stat. § 12-572(f))
3P-1 Partition of Devised Freehold (Conn. Gen. Stat. § 52-496)
3P-2 Partnership Buyout Price Determination Action (Conn. Gen. Stat. § 34-362(i))
3P-3 Paternity Action (Conn. Gen. Stat. § 46b-160)
3P-4 Performing and Recording Groups—Deceptive Promotion of Imposters (Conn. Gen. Stat. § 42-116aa)
3P-5 Petition for Court-Ordered Disclosure of Medical Records (Conn. Gen. Stat. § 20-7c)
3P-6 Petition for Court-Ordered Disclosure of Personal Data (Conn. Gen. Stat. § 4-195)
3P-7 Petition for Court-Ordered Execution of Certificate of Cancellation or Amendment (Conn. Gen. Stat. § 34-33)
3P-8 Petition for Destruction of Record of Decriminalized Offense (Conn. Gen. Stat. § 54-142d)
3P-9 Petition for Determination of Damages for Natural Gas Pipeline Takings Under § 16-263 to § 16-269 (Conn. Gen. Stat. § 16-266)
3P-10 Petition for Discharge of Mortgage or Ineffective Attachment (Conn. Gen. Stat. § 49-13)
3P-11 Petition for Dissolution of Religious Society/Corporation (Conn. Gen. Stat. § 33-264f)
3P-12 Petition for Erasure of Criminal Records (Conn. Gen. Stat. § 54-142a)
3P-13 Petition for Injunction Against Business Engaged in Sunday or Holiday Work (Conn. Gen. Stat. § 53-303d)
3P-14 Petition for Judicial Appointment of Corporate Board of Directors (Conn. Gen. Stat. § 33-1091a)
3P-15 Petition for Restriction on Dissemination of Sex Offender Registration Information (Conn. Gen. Stat. § 54-255)
3P-16 Petition to Appoint Receiver of Rents for Building in Neighborhood Revitalization Zone (Conn. Gen. Stat. § 7-606)
3P-17 Petition to Appoint Receiver of Rents for Delinquency to Water Utility Company (Conn. Gen. Stat. § 16-262t)
3P-18 Petition to Appoint Receiver of Rents for Property Tax Delinquency (Conn. Gen. Stat. § 12-163a)
3P-19 Petition to Determine Deficiency in Payment to Regional School District by Member Town (Conn. Gen. Stat. § 10-51a)
3P-20 Petition to Determine Fair Compensation for Shared Use of FCCTransmittal Tower (Conn. Gen. Stat. § 16-50aa(d))
3P-21 Petition to Flow Land (Conn. Gen. Stat. § 52-446)
3P-22 Premium Receipts Tax Collection Action (Conn. Gen. Stat. § 38a-277(f))
3P-23 Presidential Elector/Senatorial/Congressional Election Dispute Action (Conn. Gen. Stat. § 9-323)
3P-24 Primary Election Dispute Action (Conn. Gen. Stat. § 9-329a)
3P-25 Probate Approval of Compromise (Conn. Gen. Stat. § 45a-151)
3P-26 Property Owned by Two or More Persons—Action for Sale (Conn. Gen. Stat. § 52-500)
3P-27 Public Works Contract Unpaid Wages Action (Conn. Gen. Stat. § 31-53a)
3Q-1 Quo Warranto (Conn. Gen. Stat. § 52-491)
3R-1 Real Estate Syndicate Security—Action by Purchaser (Conn. Gen. Stat. § 47-110)
3R-2 Real Property Securities Action (Conn. Gen. Stat. § 20-329y)
3R-3 Recovery for Erroneous Payment of Fund Transfer (Conn. Gen. Stat. § 42a-4A-205)
3R-4 Recovery of Damage to Municipal Highway or Bridge Caused by State Highway Construction (Conn. Gen. Stat. § 13a-148)
3R-5 Reformation of Trust (Conn. Gen. Stat. §§ 45a-485, 45a-519, 45a-521)
3R-6 Refusal of Selectmen to Lay Out Highway (Conn. Gen. Stat. § 13a-63)
3R-7 Registration of Trademark/Service Mark—Action for Mandamus or Cancellation (Conn. Gen. Stat. § 35-11d)
3R-8 Removal of Corporate Director (Conn. Gen. Stat. § 33-743)
3R-9 Removal of Corporate Director of Non-Stock Corporation (Conn. Gen. Stat. § 33-1090)
3R-10 Removal of Tax Collector for Failure to Perform Duties (Conn. Gen. Stat. § 12-154)
3R-11 Rented/Leased Motor Vehicle—Action Against Owner (Conn. Gen. Stat. § 14-154a)
3R-12 Retirement Commission Action Against Municipality (Conn. Gen. Stat. § 7-445)
3S-1 Sale of Building and Land Owned by Different Parties (Conn. Gen. Stat. § 52-501)
3S-2 Sale of Land When Trust Cannot Be Executed (Conn. Gen. Stat. § 52-498)
3S-3 Sewer Assessment Collection Action (Conn. Gen. Stat. § 7-254)
3S-4 Solid Waste Residue Allocation Injunction (Conn. Gen. Stat. § 22a-220)
3S-5 State Election Dispute Action (Conn. Gen. Stat. § 9-324)
3S-6 Subrogation Action by Office of Victim Services (Conn. Gen. Stat. § 54-212)
3S-7 Subrogation Rights of Bank Upon Improper Payment (Conn. Gen. Stat. § 42a-4-407)
3S-8 Succession/Transfer Tax Enforcement Action by Attorney General (Conn. Gen. Stat. § 12-381)
3S-9 Suit Against Solvent Estate on Disallowed Claim (Conn. Gen. Stat. § 45a-402)
3S-10 Suit on Claims Against Fiduciary (Conn. Gen. Stat. § 45a-399)
3S-11 Suit on Probate Claim (Conn. Gen. Stat. § 45a-152)
3S-12 Summary Foreclosure of Tax Liens (Conn. Gen. Stat. § 12-182)
3S-13 Surrender of Railroad Property to Mortgage Trustee (Conn. Gen. Stat. § 16-219)
3T-1 Telephone Service to Telegraph Companies (Conn. Gen. Stat. § 16-242)
3T-2 Tenants in Tenement House—Action for Violations of Housing Code and Other Hazardous Conditions (Conn. Gen. Stat. § 47a-14a)
3U-1 Unauthorized Insurance Practice (Conn. Gen. Stat. § 38a-273(f))
3U-2 Unconscionability of Consumer Lease (Conn. Gen. Stat. § 42-399)
3U-3 Unlawful Cutting of Trees, Timber or Shrubbery (Conn. Gen. Stat. § 52-560)
3U-4 Unlawful Discharge of Employee Bringing Workers’ Compensation Claim (Conn. Gen. Stat. § 31-290a)
3U-5 Unlawful Discipline, Suspension, or Discharge by Employer Due to Wage Execution (Conn. Gen. Stat. § 52-361a)
3U-6 Unlawful Distribution by Corporate Director (Conn. Gen. Stat. § 33-757)
3U-7 Unlawful Entry/Harassment by Landlord (Conn. Gen. Stat. § 47a-18a)
3U-8 Unlawful/Improperly-Operated Domestic Society Action (Conn. Gen. Stat. § 38a-620)
3U-9 Unlawful Interference with the General Assembly (Conn. Gen. Stat. § 2-1b)
3U-10 Unlawful Negotiation or Transfer of Attached Negotiable Note (Conn. Gen. Stat. § 52-341)
3U-11 Unlawful Receipt of Distributed Income or Assets by Member of Non-Stock Corporation (Conn. Gen. Stat. § 33-1058)
3V-1 Validity of Election of Corporate Directors or Officers—Action to Determine (Conn. Gen. Stat. § 33-1089)
3V-2 Vexatious Litigation Against Owner or Operator of “Pick or Cut Your Own Agricultural Operation” Double or Treble Damages (Conn. Gen. Stat. § 52-568a)
3V-3 Violation of Consumer Lease Act (Conn. Gen. Stat. § 42-424)
3W-1 Wage Collection Action (Conn. Gen. Stat. § 31-72)
3W-2 Warehouseman’s Duty of Care (Conn. Gen. Stat. § 42a-7-204)
3W-3 Workers’ Compensation Benefit Lien Dispute (Conn. Gen. Stat. § 38a-470)
3W-4 Workers’ Compensation Second Injury Fund Injunction Action (Conn. Gen. Stat. § 31-355b)
3W-5 Workers’ Compensation Second Injury Fund Reimbursement Action (Conn. Gen. Stat. § 31-355(c))
3W-6 Wrongful Dishonor by Bank (Conn. Gen. Stat. § 42a-4-402)
3W-7 Wrongful Dishonor or Repudiation of Letter of Credit (Conn. Gen. Stat. § 42a-5-111)
3W-8 Wrongful Tax Assessment (Conn. Gen. Stat. § 12-119)
Part 4 Administrative Appeals
4AA-1 Statute of Limitations
4AA-2 Basic Principles Governing Administrative Appeals
4BB-1 List of Statutory Grounds for Appeal
4A-1 Abandoned Property
4A-2 Adriaen’s Landing or Rentschler Field Projects
4A-3 Aeronautics
4A-4 Affordable Housing
4A-5 Aircraft Financial Responsibility Act
4A-6 Air Navigation Obstruction
4A-7 Airport
4A-8 Alcohol
4A-9 Auto, see Motor Vehicles
4B-1 Boating
4B-2 Buildings and Land, Valuation of
4C-1 Cabaret & Dues
4C-2 Capital City Development Projects
4C-3 Capital Gains
4C-4 Certificate of Occupancy
4C-5 Chapter 207
4C-6 Cigarettes
4C-7 Collective Bargaining
4C-8 Commissioner of Revenue Services
4C-9 Construction, New
4C-10 Controlling Interest Transfer Tax
4C-11 Corporations
4C-12 Crime Victim
4C-13 Criminal Record
4D-1 Department of Transportation
4D-2 Department of Motor Vehicles
4D-3 Development Projects
4D-4 Discrimination
4E-1 Education
4E-2 Elderly
4E-3 Elections
4E-4 Employees Mutual Insurance Association
4E-5 Energy Planning
4E-6 Estate Tax
4E-7 Ethics Complaint
4F-1 Fair Rent Commission
4F-2 Fair Wage Complaint
4F-3 Family & Medical Leave Act
4F-4 Farm Land
4F-5 Farm Machinery
4F-6 Fire Department
4F-7 Flood Damages
4F-8 Forest Land
4F-9 Fraternal Benefit Society
4F-10 Freedom of Information Act
4G-1 Gaming Operations & Licensing
4G-2 Gasoline/Motor Oil
4G-3 Gift Tax
4H-1 Health Care Centers
4H-2 Highways
4H-3 Highway Funds
4H-4 Historic District Commission
4H-5 Historic Properties Commission
4H-6 Hospitals
4H-7 Housing
4H-8 Housing Code Board
4H-9 Human Rights, Hearing Officer
4I-1 Income Tax
4I-2 Insurance Commissioner
4I-3 Insurance Companies
4L-1 Land and Buildings, Valuation of
4L-2 Landlord
4L-3 License
4M-1 Marijuana
4M-2 Marshal Commission
4M-3 Medical Services Corporations
4M-4 Motor Carrier Road Tax
4M-5 Motor Oil/Gasoline
4M-6 Motor Vehicles
4M-7 Municipal Admissions Tax
4M-8 Municipal Citation
4N-1 Native Americans
4N-2 Nursing Homes
4O-1 Occupational Safety and Health Act
4O-2 Open Space
4P-1 Parking Fine
4P-2 Pilot’s License
4P-3 Personnel Appeals Board
4P-4 Planning Commission
4P-5 Petroleum Products
4P-6 Pollution
4P-7 Police Department
4P-8 Power Company, see Public Service Companies
4P-9 Probate
4P-10 Property Tax
4P-11 Public Service Companies
4P-12 Public Works
4R-1 Real Estate Conveyance
4R-2 Real Property Owner
4R-3 Redevelopment Commission
4R-4 Rentschler Field or Adriaen’s Landing Projects
4R-5 Roads
4S-1 Sales and Use Tax
4S-2 Sewer
4S-3 Student Transportation
4S-4 Superintendents
4T-1 Takings
4T-2 Tax, see individual subjects (i.e., Real Estate, Capital Gains)
4T-3 Tax Penalty Review Committee
4T-4 Tax Relief/Correction
4T-5 Tax Return
4T-6 Teachers
4T-7 Telephone, see Public Service Companies
4T-8 Timberland Tax Assessment
4T-9 Tobacco
4T-10 Tourism Account Surcharge
4T-11 Traffic Commission
4T-12 Transit District Board
4T-13 Transportation
4T-14 Treasurer Decision
4U-1 UConn 2000 Project
4U-2 Unemployment Compensation Retaliatory Discharge
4U-3 Urban Rehabilitation Agency, Decision
4V-1 Valuation of Land and Buildings
4V-2 Vessel Hearing Officer
4V-3 Victim Compensation Commissioner
4W-1 Water Company, see Public Service Companies
4W-2 Waterway Clearance Assessment
4W-3 Water Main Assessment
4W-4 Water Pollution Control Authority
4W-5 Whistleblowing
4Z-1 Zoning Appeal