Connecticut Supreme Court Decisions 2000
Seymour v. Elections Enforcement Commission (dissenting)
Date: December 19, 2000
Docket Number: SC16167
Date: December 19, 2000
Docket Number: SC16167
Seymour v. Elections Enforcement Commission (dissenting)
Date: December 19, 2000
Docket Number: SC16167
Date: December 19, 2000
Docket Number: SC16167
Community Action for Greater Middlesex County, Inc. v. American Alliance Ins. Co.
Date: August 29, 2000
Docket Number: SC16131
Date: August 29, 2000
Docket Number: SC16131
Oxford Tire Supply, Inc. v. Commissioner of Revenue Services
Date: July 18, 2000
Docket Number: SC16087
Date: July 18, 2000
Docket Number: SC16087
Cadlerock Properties Joint Venture, L.P. v. Commissioner of Environmental Protection (dissenting)
Date: July 18, 2000
Docket Number: SC16170
Date: July 18, 2000
Docket Number: SC16170
Cadlerock Properties Joint Venture, L.P. v. Commissioner of Environmental Protection (dissenting)
Date: July 18, 2000
Docket Number: SC16170
Date: July 18, 2000
Docket Number: SC16170
The opinions published on Justia State Caselaw are sourced from individual state court sites.
These court opinions may not be the official published versions, and you should check your local court rules before citing to them.
We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site,
or the information linked to on the state site.
Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.