Publicrecords.com Logo

Connecticut Court Records

Conduct a court records search in Connecticut using our court records resources.

Court Records Resources for Connecticut

View our court records resources for the state of Connecticut. Use these court records to search property records, find birth records, marriage records, or other court records. Court records may contain criminal records, death records, divorce decrees, and other court record information.

Search
County Resource Details

Court Records and other Resources

Links to state and local court records, general Connecticut court information, directory of courts, and online resources for courts in Connecticut.

criminal recordscourt records

Palko v. Connecticut

View the official opinion for Palko v. Connecticut by the Supreme Court of the United States filed on 12/06/1937. Messrs. David Goldstein and George A. Saden for appellant., Mr. Wm. H. Comley, with whom Mr. Lorin W. Willis, State’s Attorney, was on the brief, for Connecticut.

criminal recordscourt records

Fahy v. Connecticut

View the official opinion for Fahy v. Connecticut by the Supreme Court of the United States filed on 12/02/1963. Francis J. McNamara, Jr. argued the cause for petitioner. With him on the brief were Raymond T. Benedict and John F. Spindler., John F. McGowan, Assistant State’s Attorney for Connecticut, argued the cause for respondent. With him on the brief was Otto J. Saur, State’s Attorney.

criminal recordscourt records

Culombe v. Connecticut

View the official opinion for Culombe v. Connecticut by the Supreme Court of the United States filed on 06/19/1961. Alexander A. Goldfarb argued the cause and filed a brief for petitioner., John D. LaBelle argued the cause and filed a brief for respondent., John J. Hunt filed a brief for the Connecticut Association for Retarded Children, as amicus curiae, urging reversal.

criminal recordscourt records

Geer v. Connecticut

View the official opinion for Geer v. Connecticut by the Supreme Court of the United States filed on 03/01/1896. Mr. Hadlai A. Hull for plaintiff in error., Mr. Solomon Lucas for defendant in error.

criminal recordscourt records

Connecticut National Bank v. Germain

View the official opinion for Connecticut National Bank v. Germain by the Supreme Court of the United States filed on 03/09/1992. Janet C. Hall argued the cause for petitioner. With her on the briefs were G. Eric Brunstad, Jr., and Linda L. Morkan., Thomas M. Germain argued the cause and filed a brief for respondent.

criminal recordscourt records

Connecticut Mutual Life Insurance v. Lathrop

View the official opinion for Connecticut Mutual Life Insurance v. Lathrop by the Supreme Court of the United States filed on 05/04/1884. Mr. Jeff Chandler, for plaintiff in error,, Mr. J. Brumbach (Mr. Wallace Pratt and Mr. Gardiner Lathrop were with him) for defendant in error.

criminal recordscourt records

Connecticut v. Johnson

View the official opinion for Connecticut v. Johnson by the Supreme Court of the United States filed on 02/23/1983. Linda K. Lager, Special Assistant State’s Attorney, argued the cause for petitioner. With her on the brief was John T. Redway, Assistant State’s Attorney., Jerrold H. Barnett argued the cause for respondent. With him on the brief was Jon C. Blue.

criminal recordscourt records

Connecticut Mutual Life Insurance v. Spratley

View the official opinion for Connecticut Mutual Life Insurance v. Spratley by the Supreme Court of the United States filed on 01/29/1899. Mr. B. M. Estes, with whom was Mr. Francis Fentress on the brief, for plaintiff in error., Mr. Thomas B. Turley and Mr. Fake E. Wright for defendant in error.

criminal recordscourt records

Flash v. Conn

View the official opinion for Flash v. Conn by the Supreme Court of the United States filed on 11/25/1883. Mr. E. A. Perry for the plaintiffs in error., Mr. Michael L. Woods for. the defendant in error.

criminal recordscourt records

Nehring v. Connecticut Co.

View the official opinion for Nehring v. Connecticut Co. by the Supreme Court of Connecticut filed on 07/19/1912. Robert L. Munger , for the appellant (plaintiff). John P. Kellogg , with whom was Joseph F. Berry , for the appellee (defendant).

criminal recordscourt records

Connecticut Mutual Life Insurance v. Schaefer

View the official opinion for Connecticut Mutual Life Insurance v. Schaefer by the Supreme Court of the United States filed on 04/30/1877. Mr. Edgar M. Johnson for the plaintiff in error., Mr. J. E. Brannan, contra.

criminal recordscourt records

Connecticut Co. v. City of Norwalk

View the official opinion for Connecticut Co. v. City of Norwalk by the Supreme Court of Connecticut filed on 07/16/1915. John J. Walsh , with whom were Edwin L. Scofield and Edward J. Quinlan , for the appellant (defendant). George D. Watrous and Carroll C. Hincks , with whom was Harry G. Day , for the appellee (plaintiff).

criminal recordscourt records

Connecticut Board of Pardons v. Dumschat

View the official opinion for Connecticut Board of Pardons v. Dumschat by the Supreme Court of the United States filed on 06/17/1981. Stephen J. O’Neill, Assistant Attorney General of Connecticut, argued the cause for petitioners. With him on the brief was Carl R. Ajello, Attorney General., Stephen Wizner argued the cause for respondents. With him on the brief were Dennis E. Curtis and John L. Pot-tenger, Jr.

criminal recordscourt records

Smith v. Connecticut Railway & Lighting Co.

View the official opinion for Smith v. Connecticut Railway & Lighting Co. by the Supreme Court of Connecticut filed on 10/05/1907. William B. Boardman , for the appellant (defendant). James E. Cooper , with whom were John H. Kirkham and Arthur W. Upson , for the appellee (plaintiff).

criminal recordscourt records

Connecticut Mutual Life Insurance v. Union Trust Co.

View the official opinion for Connecticut Mutual Life Insurance v. Union Trust Co. by the Supreme Court of the United States filed on 11/16/1884. Mr. D. G. Brown for plaintiff in error., Mr. Wheeler BE. Beckham, for defendant in error.

criminal recordscourt records

Griffith v. Connecticut

View the official opinion for Griffith v. Connecticut by the Supreme Court of the United States filed on 12/12/1910. Mr. I. Henry Harris, in opposition to motion to dismiss or affirm, for plaintiff in error:, Mr. Hugh M. Alcorn, in support of motion to dismiss or affirm, for defendant in error:

criminal recordscourt records

Dickerson v. Connecticut Co.

View the official opinion for Dickerson v. Connecticut Co. by the Supreme Court of Connecticut filed on 10/18/1922. Edward L. Smith and Allan K. Smith , for the appellant (defendant Frank Dickerson). Walter S. Schutz , with whom was Ufa E. Guthrie , for the appellee (plaintiff). Joseph F. Berry , for the appellee (defendant Connecticut Company).

criminal recordscourt records

Fine v. Connecticut Co.

View the official opinion for Fine v. Connecticut Co. by the Supreme Court of Connecticut filed on 05/28/1918. Joseph F. Berry , for the appellant (defendant). Philip Roberts , with whom was Royal W. Thompson , for the appellee (plaintiff).

criminal recordscourt records

Merlino v. Connecticut Quarries Co.

View the official opinion for Merlino v. Connecticut Quarries Co. by the Supreme Court of Connecticut filed on 07/05/1918. Peter Trenchi and J. Frank Sullivan , for the appellant (plaintiff). Harrison Hewitt and Charles E. Clark , for the appellees (defendants).

criminal recordscourt records

Darwin v. Connecticut

View the official opinion for Darwin v. Connecticut by the Supreme Court of the United States filed on 05/20/1968. John F. Shea, Jr., for petitioner., Joel H. Reed II and Etálo G. Gnutti for respondent.

criminal recordscourt records

City of Norwalk v. Connecticut Co.

View the official opinion for City of Norwalk v. Connecticut Co. by the Supreme Court of Connecticut filed on 07/17/1914. John J. Walsh and Edward J. Quinlan , with whom was Edwin L. Scofield , for the appellant (plaintiff). Harry G. Day and Benjamin I. Spock , with whom was Norman S. Buckingham , for the appellee (defendant).

criminal recordscourt records

Palmer v. Connecticut Railway & Lighting Co.

View the official opinion for Palmer v. Connecticut Railway & Lighting Co. by the Supreme Court of the United States filed on 02/03/1941. ■ Mr. James .Garfield, with whom Mr. Hermon J. Wells was on the brief, for petitioners., Mr. George W. Martin for respondent., By leave of Court, Messrs. Robert G. Dodge and Tal-cott M. Banks, Jr. filed a brief on behalf of the Trustees of the property of Old Colony Railroad Company, as amici curiae, urging reversal.

criminal recordscourt records

Clarke v. Connecticut Co.

View the official opinion for Clarke v. Connecticut Co. by the Supreme Court of Connecticut filed on 06/14/1910. Thomas M. Steele and Harrison T. Sheldon , for the appellant (defendant). Robert C. Stoddard and Charles F. Clarke , for the appellee (plaintiff).

criminal recordscourt records

Orlo v. Connecticut Co.

View the official opinion for Orlo v. Connecticut Co. by the Supreme Court of Connecticut filed on 07/22/1941. and, on the brief, James E. Murphy for the appellant (plaintiff). Edwin H. Hall, with whom, on the brief, was J. W. Grady, for the appellee (named defendant). Walton E. Cronan, for the appellee (Town of West Haven).

criminal recordscourt records

Connecticut Mutual Life Insurance v. Hillmon

View the official opinion for Connecticut Mutual Life Insurance v. Hillmon by the Supreme Court of the United States filed on 02/02/1903. Mr. ■ William G. Beale for petitioner. Mr. Búell McKeever, Mr. Gilbert E. Porter and Mr. James W. Green were with .him, on the brief., Mr. lysander B. Wheat for respondent. Mr. G. F. Hutch-ings and Mr. John PL. Ainoood were with him on the brief.

criminal recordscourt records

Conn v. City Council

View the official opinion for Conn v. City Council by the California Court of Appeal filed on 12/22/1911. Lee D. Windrem, J. J. Dunne, and H. M. Owens, for Appellant. J. P. Montgomery, and W. Lair Hill, for Respondent.

criminal recordscourt records

United States Ex Rel. John Bey v. Connecticut State Board of Parole

View the official opinion for United States Ex Rel. John Bey v. Connecticut State Board of Parole by the Court of Appeals for the Second Circuit filed on 05/17/1971. Robert Hermann, New York City (Milton Adler, The Legal Aid Society, New York City, on the brief), for petitioner-appellant., Stephen J. O’Neill, Asst. Atty. Gen. (Robert K. Killian, Atty. Gen. of Conn., on the brief), for respondent-appellee.

criminal recordscourt records

Roden v. Connecticut Co.

View the official opinion for Roden v. Connecticut Co. by the Supreme Court of Connecticut filed on 07/14/1931. Joseph F. Berry , for the appellant (defendant The Connecticut Company). Frederick B. Hungerford and Morris D. Saxe , with whom was Harold J. Eisenberg , for the appellee (plaintiff).

criminal recordscourt records

The Travelers Indemnity Company of Hartford, Connecticut v. Mildred Yancey Wells, of the Estate of Willie Wells, Deceased, and Mildred Yancey Wells

View the official opinion for The Travelers Indemnity Company of Hartford, Connecticut v. Mildred Yancey Wells, of the Estate of Willie Wells, Deceased, and Mildred Yancey Wells by the Court of Appeals for the Fourth Circuit filed on 04/22/1963. Edwin B. Meade, Danville, Va. (Frank O. Meade, and Meade, Tate & Meade, Danville, Va., on brief), for appellant., Don P. Bagwell, Halifax, Va. (Fred B. Gentry, Roanoke, Va., Tuck, Bagwell, Dillard & Mapp, Halifax, Va., and Gentry, Locke & Rakes, Roanoke, Va., on brief), for appellees.

criminal recordscourt records

Connecticut Mutual Life Insurance v. Luchs

View the official opinion for Connecticut Mutual Life Insurance v. Luchs by the Supreme Court of the United States filed on 05/07/1883. Mr. Enoch, Totten, for the plaintiff in error.

criminal recordscourt records

Travelers Indemnity Co. of Connecticut v. Mayfield

View the official opinion for Travelers Indemnity Co. of Connecticut v. Mayfield by the Texas Supreme Court filed on 07/08/1996. James Lee Williams, Jr., Fort Worth, Angus E. McSwain, Waco, P. Michael Jung, D. Bradley Kizzia, Dallas, for relator., Tom L. Ragland, Waco, for respondent.

criminal recordscourt records

Stebel v. Connecticut Co.

View the official opinion for Stebel v. Connecticut Co. by the Supreme Court of Connecticut filed on 12/17/1915. Arthur B. O'Keefe , for the appellant (plaintiff). Thomas M. Steele , for the appellee (defendant).

criminal recordscourt records

Dwy v. Connecticut Co.

View the official opinion for Dwy v. Connecticut Co. by the Supreme Court of Connecticut filed on 01/26/1915. Nathaniel R. Bronson and Lawrence L. Lewis , for the appellant (plaintiff). Joseph F. Berry , for the appellees (defendants).

criminal recordscourt records

Connecticut v. Doehr

View the official opinion for Connecticut v. Doehr by the Supreme Court of the United States filed on 06/06/1991. Henry S. Cohn, Assistant Attorney General of Connecticut, argued the cause for petitioners. With him on the briefs were Clarine Nardi Riddle, Attorney General, Arnold B. Feigin and Carolyn K. Querijero, Assistant Attorneys General, and Andrew M. Calamari., Joanne S. Faulkner With her on the brief were Brian Wolf man and Alan B. Momson.*

criminal recordscourt records

Brein v. Connecticut Eclectic Examining Board

View the official opinion for Brein v. Connecticut Eclectic Examining Board by the Supreme Court of Connecticut filed on 07/30/1925. John B. Dillon , for the appellant (plaintiff). Frank E. Healy , Attorney General, for the appellees (defendants). Lawrence A. Howard and John H. Buckley , filed a brief as amici curiae.

criminal recordscourt records

Connecticut Fire Insurance v. Erie Railway Co.

View the official opinion for Connecticut Fire Insurance v. Erie Railway Co. by the New York Court of Appeals filed on 04/23/1878. M.H. Hirschberg, for appellant. Lewis E. Carr, for respondent.

criminal recordscourt records

Hygienic Ice Co. v. Connecticut Co.

View the official opinion for Hygienic Ice Co. v. Connecticut Co. by the Supreme Court of Connecticut filed on 12/17/1915. J. Birney Tuttle , for the appellant (plaintiff). Thomas M. Steele and Carroll C. Hincks , for the appellee (defendant).

criminal recordscourt records

Atwood v. Connecticut Co.

View the official opinion for Atwood v. Connecticut Co. by the Supreme Court of Connecticut filed on 12/17/1909. John H. Cassidy , for the appellant (plaintiff). John P. Kellogg and Joseph F. Berry , for the appellee (defendant).

criminal recordscourt records

Connecticut Mutual Life Insurance v. Cushman

View the official opinion for Connecticut Mutual Life Insurance v. Cushman by the Supreme Court of the United States filed on 03/05/1883. Mr. E. 8. Isham and Mr. C. Beckwith for appellant., Mr. George F. Edmunds {Mr. William B. Page was with him) for Fowler.

criminal recordscourt records

Dukes v. Warden, Connecticut State Prison

View the official opinion for Dukes v. Warden, Connecticut State Prison by the Supreme Court of the United States filed on 06/19/1972. James A. Wade argued the cause and filed briefs for petitioner., John D. LaBelle argued the cause and filed a brief for respondent.

criminal recordscourt records

Carlson v. Connecticut Co.

View the official opinion for Carlson v. Connecticut Co. by the Supreme Court of Connecticut filed on 02/21/1921. John T. Robinson , for the appellant (defendant). Joseph P. Tuttle and Jacob Schwolsky , with whom, on the brief, was Morris Blumer , for the appellee (plaintiff).

criminal recordscourt records

Carlson v. Connecticut Co.

View the official opinion for Carlson v. Connecticut Co. by the Supreme Court of Connecticut filed on 12/05/1919. John T. Robinson , for the appellant (defendant). Joseph P. Tuttle , with whom were Jacob Schwolsky and Morris Blumer , for the appellee (plaintiff).

criminal recordscourt records

Turgeon v. Connecticut Co.

View the official opinion for Turgeon v. Connecticut Co. by the Supreme Court of Connecticut filed on 07/31/1911. Arthur B. O'Keefe , with whom was Walter J. Walsh , for the appellant (plaintiff). Harry G. Day and Harrison T. Sheldon , for the appellee (defendant).

criminal recordscourt records

Wheeler v. Connecticut Mutual Life Insurance

View the official opinion for Wheeler v. Connecticut Mutual Life Insurance by the New York Court of Appeals filed on 11/16/1880. Everett P. Wheeler for appellant. W.A. Beach for respondent.

criminal recordscourt records

Lederer v. Connecticut Co.

View the official opinion for Lederer v. Connecticut Co. by the Supreme Court of Connecticut filed on 12/05/1920. Frank S. Bishop , for the appellant (plaintiff). Harrison Hewitt , for the appellee (defendant).

criminal recordscourt records

Robert Williams v. Frederick E. Adams, Warden, Connecticut State Prison

View the official opinion for Robert Williams v. Frederick E. Adams, Warden, Connecticut State Prison by the Court of Appeals for the Second Circuit filed on 04/14/1971. Donald A. Browne, Asst. State’s Atty., Fairfield County, Conn. (Joseph T. Gormley, Jr., State’s Atty.), for respondent-appellee., Edward F. Hennessey, Hartford, Conn., for petitioner-appellant.

criminal recordscourt records

DeJoseph v. Connecticut

View the official opinion for DeJoseph v. Connecticut by the Supreme Court of the United States filed on 12/05/1966. William. D. Graham for petitioner.

criminal recordscourt records

Robert J. McCarthy v. John Manson, Commissioner of Corrections of the State of Connecticut

View the official opinion for Robert J. McCarthy v. John Manson, Commissioner of Corrections of the State of Connecticut by the Court of Appeals for the Second Circuit filed on 08/09/1983. John M. Massameno, Asst. State’s Atty., Div. of Criminal Justice, Wallingford, Conn., for respondent-appellant., Robert L. Holzberg, University of Connecticut School of Law, Legal Clinic, West Hartford, Conn. (Michael R. Sheldon, University of Connecticut School of Law, Legal Clinic, West Hartford, Conn., of counsel), for petitioner-appellee.

criminal recordscourt records

Connecticut State Oil Co. v. Carbone

View the official opinion for Connecticut State Oil Co. v. Carbone by the Connecticut Superior Court filed on 12/27/1979. Barry A. Charles, for the plaintiffs. Raymond W. Ganim, for the defendant.

criminal recordscourt records

Budaj v. Connecticut Co.

View the official opinion for Budaj v. Connecticut Co. by the Supreme Court of Connecticut filed on 11/07/1928. James W. Carpenter , for the appellant (defendant). William M. Harney , for the appellee (plaintiff).

criminal recordscourt records

Hurley v. Connecticut Co.

View the official opinion for Hurley v. Connecticut Co. by the Supreme Court of Connecticut filed on 04/05/1934. Edwin H. Hall , with whom, on the brief, was Walter A. Mulvihill , for the appellant (defendant). George J. Grady , with whom was Edward L. Reynolds , for the appellee (plaintiff).

criminal recordscourt records

Brodie v. Connecticut Co.

View the official opinion for Brodie v. Connecticut Co. by the Supreme Court of Connecticut filed on 07/25/1913. Joseph F. Berry , for the appellant (defendant). Charles S. Hamilton , for the appellee (plaintiff).

criminal recordscourt records

Tashjian v. Republican Party of Connecticut

View the official opinion for Tashjian v. Republican Party of Connecticut by the Supreme Court of the United States filed on 12/10/1986. Elliot F. Gerson, Special Assistant Attorney General of Connecticut, argued the cause for appellant. With him on the briefs were Joseph I. Lieberman, Attorney General, and Barney Lapp, Daniel R. Schaefer, and Henry S. Cohn, Assistant Attorneys General., David S. Golub argued the cause and filed a brief for appellees.*

criminal recordscourt records

Conn v. Gabbert

View the official opinion for Conn v. Gabbert by the Supreme Court of the United States filed on 04/05/1999. Kevin C. Brazile argued the cause for petitioners. With him on the briefs were Lloyd W. Pellman, Donovan Main, and Louis V. Aguilar., Michael J. Lightfoot argued the cause for respondent. With him on the brief were Stephen B. Sadowsky and Melissa N. Widdifield.*

criminal recordscourt records

Banks v. Connecticut Railway & Lighting Co.

View the official opinion for Banks v. Connecticut Railway & Lighting Co. by the Supreme Court of Connecticut filed on 06/05/1906. William T. Hincks , and Spotswood D. Bowers of New York, for the appellant (defendant). John J. Walsh and John Keogh , for the appellee (plaintiff).

criminal recordscourt records

Godfrey v. Connecticut Co.

View the official opinion for Godfrey v. Connecticut Co. by the Supreme Court of Connecticut filed on 10/06/1922. Seth W. Baldwin and Samuel Campner , for the appellants (defendants). John T. L. Hubbard and Clarence R. Hall , for the appellee (plaintiff).

criminal recordscourt records

Powers v. Connecticut Co.

View the official opinion for Powers v. Connecticut Co. by the Supreme Court of Connecticut filed on 01/04/1910. Nehemiah Candee , for the appellant (plaintiff). Joseph F. Berry , for the appellee (defendant).

criminal recordscourt records

United States Ex Rel. Benjamin Reid v. Mark S. Richmond, Warden of Connecticut State Prison

View the official opinion for United States Ex Rel. Benjamin Reid v. Mark S. Richmond, Warden of Connecticut State Prison by the Court of Appeals for the Second Circuit filed on 12/18/1961. William D. Graham, Hartford, Conn. ■(Joseph LaPlante, Hartford, Conn., on the brief), for petitioner-appellee., John D. LaBelle, State’s Attorney, Manchester, Conn, and J. Read Murphy, Assistant State’s Attorney, Hartford, Conn. (George D. Stoughton, Assistant State’s Attorney, Hartford, Conn., on the brief), for respondent-appellant.

criminal recordscourt records

Connecticut General Life Insurance v. Johnson

View the official opinion for Connecticut General Life Insurance v. Johnson by the Supreme Court of the United States filed on 01/31/1938. Messrs. William Marshall Bullitt and B. M. Anderson, with whom Mr. Raymond Benjamin was on the brief, for appellant., Mr. Neil Cunningham, Deputy Attorney General, with whom Mr. U. S. Webb, Attorney General, of California, was on the brief, for appellee.

criminal recordscourt records

United States Ex Rel. Robert H. Boucher v. Frederick G. Reincke, Warden, Connecticut State Prison

View the official opinion for United States Ex Rel. Robert H. Boucher v. Frederick G. Reincke, Warden, Connecticut State Prison by the Court of Appeals for the Second Circuit filed on 02/23/1965. F. Timothy McNamara, Hartford, 'Conn., for appellant., Harry W. Hultgren, Jr., Asst. State’s Atty., Hartford, Conn. (John D. LaBelle, 'State’s Atty., George D. Stoughton, Asst. •State’s Atty., and Brandon J. Hickey, Asst. State’s Atty., Hartford, Conn., on 'the brief), for appellee.

criminal recordscourt records

Dacey v. Connecticut Bar Assn.

View the official opinion for Dacey v. Connecticut Bar Assn. by the Supreme Court of Connecticut filed on 04/06/1976. Bernard S. Peck, with whom were Daniel D. Peck and Richard A. Johnson, for the appellant (defendant)., Sturges N. Laros, with whom was James G. Englis, for the appellee (plaintiff).

criminal recordscourt records

Belledeau v. Connecticut Co.

View the official opinion for Belledeau v. Connecticut Co. by the Supreme Court of Connecticut filed on 03/05/1930. Harry M. French , for the appellant (plaintiff). William B. Gumbart and Charles A. Watrous , for the appellee (defendant).

criminal recordscourt records

Connecticut Student Loan Foundation, Inc. v. Bagley (In Re Bagley)

View the official opinion for Connecticut Student Loan Foundation, Inc. v. Bagley (In Re Bagley) by the United States Bankruptcy Court, D. Arizona filed on 05/13/1980. Clague Van Slyke, Tucson, Ariz., for plaintiff., Herbert E. Lahr, Tucson, Ariz., for defendant/debtor.

criminal recordscourt records

Dewhirst v. Connecticut Co.

View the official opinion for Dewhirst v. Connecticut Co. by the Supreme Court of Connecticut filed on 06/01/1921. Seth W. Baldwin , for the appellant (defendant). William L. Zepp , for the appellees (plaintiffs).

criminal recordscourt records

Connecticut College v. Calvert

View the official opinion for Connecticut College v. Calvert by the Supreme Court of Connecticut filed on 10/05/1913. Michael Kenealy , with whom was Charles B. Whittlesey , for the appellant (plaintiff). Christopher L. Avery and Tracy Waller , for the appellee (defendant).

criminal recordscourt records

Heslin v. Connecticut Law Clinic of Trantolo & Trantolo

View the official opinion for Heslin v. Connecticut Law Clinic of Trantolo & Trantolo by the Supreme Court of Connecticut filed on 06/28/1983. David E. Ormstedt, assistant attorney general, with whom, on the brief, were Joseph I. Lieberman, attorney general, and Robert M. Langer, assistant attorney general, for the appellant (plaintiff)., Maxwell Heiman, with whom, on the brief, was William J. Tracy, Jr., for the appellee (defendant).

criminal recordscourt records

Giglio v. Connecticut Light & Power Co.

View the official opinion for Giglio v. Connecticut Light & Power Co. by the Supreme Court of Connecticut filed on 04/15/1980. William B. Fitzgerald, Jr., with whom were John C. Bulloch and, on the brief, Anthony M. Fitzgerald, for the appellant (defendant)., Thomas L. Brayton, for the appellee (named plaintiff).

criminal recordscourt records

Brown v. Connecticut Light & Power Co.

View the official opinion for Brown v. Connecticut Light & Power Co. by the Supreme Court of Connecticut filed on 05/13/1958. Morgan P. Ames, with whom were Francis J. McNamara, Jr., and, on the brief, Raymond T. Benedict and John F. Spindler, for the appellant (plaintiff)., Waller F. Torrance, Jr., for the appellees (named defendant et al.).

criminal recordscourt records

The People v. Conn

View the official opinion for The People v. Conn by the Illinois Supreme Court filed on 09/19/1945. LIONEL CONN, pro se. GEORGE F. BARRETT, Attorney General, and WILLIAM T. HENDERSON, State's Attorney, of Danville, (H.J. HASCH, of Danville, of counsel,) for the People.

criminal recordscourt records

Conn v. State

View the official opinion for Conn v. State by the Court of Criminal Appeals of Texas filed on 12/03/1941. BEAUCHAMP, Judge (Dissenting)., J. R. Bogard, of San Augustine, J. R. Anderson, of Center, and Rio Blake, of Jasper, for appellant., Spurgeon E. Bell, State’s Attorney, of Austin, for the State.

criminal recordscourt records

Johnson v. Zerbst

View the official opinion for Johnson v. Zerbst by the Supreme Court of the United States filed on 05/31/1938. Mr. Elbert P. Tuttle for petitioner., Mr. Bates Booth, with whom Solicitor' General Jackson, Assistant Attorney General McMahon, and Mr. William W. Barron were on the brief, for respondent.

criminal recordscourt records

Cummings v. Connecticut General Life Insurance

View the official opinion for Cummings v. Connecticut General Life Insurance by the Supreme Court of Vermont filed on 05/02/1928. Searles, Graves Waterman for the defendant. Shields Conant for the plaintiff.

criminal recordscourt records

Connecticut Valley Lumber Co. v. Maine Central Railroad

View the official opinion for Connecticut Valley Lumber Co. v. Maine Central Railroad by the Supreme Court of New Hampshire filed on 02/05/1918. Herrick, Smith, Donald & Farley and Daniel J. Lyne (all of Massachusetts) and Sullivan & Daley (Mr. Lyne orally), for the plaintiff., Rich & Marble (Mr. Rich orally), for the defendant.

criminal recordscourt records

Irving Stolberg v. Members of the Board of Trustees for the State Colleges of the State of Connecticut

View the official opinion for Irving Stolberg v. Members of the Board of Trustees for the State Colleges of the State of Connecticut by the Court of Appeals for the Second Circuit filed on 01/29/1973. Louis M. Winer, New Haven, Conn. (Tyler, Cooper, Grant, Bowerman & Keefe, Irving S. Schloss, New Haven, Conn., of counsel), for plaintiff-appellant., Sidney D. Giber, Asst. Atty. Gen. (Robert K. Killian, Atty. Gen., F. Michael Ahern, Asst. Atty. Gen., Hartford, Conn., of counsel), for defendants-appel-lees.

criminal recordscourt records

Maxon v. Security Insurance of New Haven Connecticut

View the official opinion for Maxon v. Security Insurance of New Haven Connecticut by the California Court of Appeal filed on 03/29/1963. Mathews & Traverse, Francis B. Mathews and Edward F. Traverse for Plaintiff and Appellant., Huber & Goodwin and Dayton D. Murray, Jr., for Defendants and Respondents.

criminal recordscourt records

Connecticut Savings Bank v. First National Bank

View the official opinion for Connecticut Savings Bank v. First National Bank by the Supreme Court of Connecticut filed on 02/26/1947. Morris Tyler, for the appellant (plaintiff). John W. Barclay, with whom, on the brief, was Albert H. Barclay, for the appellee (named defendant). William J. Secor, Jr., for the appellees (defendants Boardman).

criminal recordscourt records

Comstock v. Connecticut Railway & Lighting Co.

View the official opinion for Comstock v. Connecticut Railway & Lighting Co. by the Supreme Court of Connecticut filed on 07/01/1904. John H. Light , for the appellants (plaintiffs). William T. Hincks , for the appellee (defendant).

middlesex county

Connecticut Court Records and other Resources

Links to state and local court records, general Connecticut court information, directory of courts, and online resources for courts in Connecticut.

middlesex county

Middlesex County Court Directory

Directory of court locations in Middlesex County, Connecticut. Includes local links to searching court records, dockets, legal research, self help, and more.

new london county

New London County Court Directory

Directory of court locations in New London County, Connecticut. Includes local links to searching court records, dockets, legal research, self help, and more.

new haven county

New Haven County Court Directory

Directory of court locations in New Haven County, Connecticut. Includes local links to searching court records, dockets, legal research, self help, and more.

tolland county

Tolland County Court Directory

Directory of court locations in Tolland County, Connecticut. Includes local links to searching court records, dockets, legal research, self help, and more.

windham county

Windham County Court Directory

Directory of court locations in Windham County, Connecticut. Includes local links to searching court records, dockets, legal research, self help, and more.

litchfield county

Litchfield County Court Directory

Directory of court locations in Litchfield County, Connecticut. Includes local links to searching court records, dockets, legal research, self help, and more.

The information provided on this website about U.S. States, Counties, and Cities, is compiled from publicly available sources and is made available “as is” for informational purposes only. No representations, warranties or guarantees are made as to the accuracy, adequacy, reliability, currentness, completeness, suitability or applicability of the information contained on this website for any particular purpose. All 3rd party trademarks are for reference purposes only. PublicRecords.com powered by Intelius is a privately owned website and is not a direct source of government records or services and not affiliated with any government agency.

Agencies Holding Court Records in Connecticut

Below, you will find a list of offices in Connecticut that may hold court records. When requesting court records from these offices, it's important to be aware of any procedures, requirements, and fees associated with obtaining the records. Contacting the respective office directly will provide you with the most accurate and up-to-date information regarding access to court records in Connecticut.

Search
Image Office Address Phone
Image of Juvenile Matters at Waterford

Juvenile Matters at Waterford

987 Hartford Turnpike Waterford, CT 06385 (860)-440-5880
Image of Ansonia-Milford Judicial District at Derby

Ansonia-Milford Judicial District at Derby

106 Elizabeth Street Derby, CT 06418 (203)-877-4293
Image of Middlesex Judicial District

Middlesex Judicial District

1 Court Street Middletown, CT 06457 (860)-343-6400
Image of Region #14 Probate Court

Region #14 Probate Court

Probate District 14 9 Austin Drive, Suite 211 Marlborough, CT 06447 (860)-295-6239
Image of Litchfield Judicial District

Litchfield Judicial District

50 Field Street Torrington, CT 06790 (860)-626-2100
Image of Windham - Colchester Probate Court

Windham - Colchester Probate Court

Probate District 28 Town Hall, 979 Main Street, PO Box 34 Willimantic, CT 06226 (860)-465-3049
Image of Tolland - Mansfield Probate Court

Tolland - Mansfield Probate Court

Hicks Memorial Municipal Center Municipal Center, 21 Tolland Green, 2nd Level Tolland, CT 06084 (860)-871-3640
Image of Bridgeport Probate Court

Bridgeport Probate Court

Probate District 48 City Hall Annex, 999 Broad Street Bridgeport, CT 06604 (203)-576-3945

The information provided on this website about U.S. States, Counties, and Cities, is compiled from publicly available sources and is made available “as is” for informational purposes only. No representations, warranties or guarantees are made as to the accuracy, adequacy, reliability, currentness, completeness, suitability or applicability of the information contained on this website for any particular purpose. All 3rd party trademarks are for reference purposes only. PublicRecords.com powered by Intelius is a privately owned website and is not a direct source of government records or services and not affiliated with any government agency.

About our Resources

Compiled by: Chris E. | Reviewed by: Blake A. | Last update: 03/13/24

Connecticut has a variety of court records that are accessible to anyone. These records encompass a wide range of data allowing individuals to access and review available information online. Records can include but are not limited to, criminal records, marriage records, birth records, and other state court records. We compile our resource lists from reliable government agencies to ensure ease in your search.

Didn’t Find What You’re Looking for?

If you couldn't find the resource you were searching for, go to the Connecticut Criminal Records page for other public records resources. Looking for something other than criminal records in Connecticut? Search the database of all public records available.

Found a Broken Resource?

Visit our Contact Us page to report any issues.

Link to or Reference This Page

Use the citation tool to easily create a properly formatted citation or reference. Select the format you’d like to use and copy the link from the screen below.

Search Court Records Resources by County

The information provided on this website about U.S. States, Counties, and Cities, is compiled from publicly available sources and is made available “as is” for informational purposes only. No representations, warranties or guarantees are made as to the accuracy, adequacy, reliability, currentness, completeness, suitability or applicability of the information contained on this website for any particular purpose. All 3rd party trademarks are for reference purposes only. PublicRecords.com powered by Intelius is a privately owned website and is not a direct source of government records or services and not affiliated with any government agency.