Connecticut Practice Materials: A Selective Annotated Bibliography

City University of New York (CUNY) CUNY Academic Works Publications and Research CUNY School of Law 1999 Connecticut Practice Materials: A Selecti...
Author: Elvin Stevenson
1 downloads 0 Views 5MB Size
City University of New York (CUNY)

CUNY Academic Works Publications and Research

CUNY School of Law

1999

Connecticut Practice Materials: A Selective Annotated Bibliography Jonathan Saxon CUNY School of Law

How does access to this work benefit you? Let us know! Follow this and additional works at: http://academicworks.cuny.edu/cl_pubs Part of the Law Commons Recommended Citation Saxon, Jonathan, "Connecticut Practice Materials: A Selective Annotated Bibliography" (1999). CUNY Academic Works. http://academicworks.cuny.edu/cl_pubs/277

This Article is brought to you for free and open access by the CUNY School of Law at CUNY Academic Works. It has been accepted for inclusion in Publications and Research by an authorized administrator of CUNY Academic Works. For more information, please contact [email protected].

Connecticut Practice Materials: A Selective Annotated Bibliography* Jonathan Saxon"

The author provides a selective listing of Connecticut legal publications, including primary and secondary materials, that are commonly used in the practiceof Connecticut law. Both print and electronic resources are covered.

This annotated bibliography is one in a series on state practice materials published in the Law LibraryJournal.! Both primary and secondary materials currently used in the practice of law in Connecticut are included. The bibliography is arranged in four main parts. The first, "General Publications," includes primary source materials and their associated finding tools and citators, as well as legal directories. The second, "Periodicals" includes legal journals, newsletters, and newspapers that are published in Connecticut or are commonly used in the practice of Connecticut law. The third, "Electronic Resources," lists Internet sites and online services that are of interest to Connecticut law practitioners as well as CD-ROMs that contain primarily Connecticut legal materials. The fourth, "Connecticut Practice Treatises and Materials," covers secondary © Jonathan Saxon, 1999. Associate Professor, Reference/Computer Services Librarian, City University of New York School of Law Library, Flushing, New York. 1. See Ronald L. Brown, An Annotated Bibliography of CurrentNew York State PracticeMaterials,73 L. LiBR. J. 28 (1980); Bruce S. Johnson, Michigan Practice Materials: A Selective, Annotated Bibliography,73 L. LIaR. J. 672 (1980); Karl T. Gruben & Linda Philipp, An Annotated Bibliography of Texas PracticeMaterials,74 L. LMR. J. 87 (1981); Bethany J. Ochal, California CurrentState Practice Materials:An Annotated Bibliography,74 L. LiaR. J. 281 (1981); Joel Fishman & Marc Silverman, Pennsylvania Practice Materials:A Select Annotated Bibliography, 78 L. LIaR. J. 73 (1986); Christina M. Senezak, New Jersey PracticeMaterials:A Select Annotated Bibliography,79 L. LMR. J. 689 (1987); Arturo L. Torres & Carol Elliot, Arizona Practice Materials:A Selective Annotated Bibliography, 80 L. LiBR. J. 577 (1988); Kathryn C. Fitzhugh, Arkansas Practice Materials: A Selective Annotated Bibliography, 81 L. LMR. J. 277 (1989); Lynne B. Kitchens & Timothy A. Lewis, Alabama PracticeMaterials:A Selective Annotated Bibliography, 82 L. LMR. J. 703 (1990); Mary A. Woodward, New Mexico Practice Materials: A Selective Annotated Bibliography,84 L. LTaR. J. 93 (1992); Stephen R. Jordan, Montana PracticeMaterials:A Selective Annotated Bibliography,84 L. LMR. J. 299 (1992); Arturo L. Torres, Kentucky PracticeMaterials:A Selective, Annotated Bibliography, 84 L. LiaR. J. 509 (1992); Kory D. Staheli, Utah Practice Materials:A Selective Annotated Bibliography, 87 L. LMR. J. 28 (1995); Leinaala R. Seeger, Idaho Practice Materials:A Selective Annotated Bibliography, 87 L. LMR. J. 534 (1995); Karen S. Beck, Oregon PracticeMaterials: A Selective Annotated Bibliography, 88 L. LMR. J. 288 (1996); Mitch Fontenot, Colorado Practice Materials: A Selective Annotated Bibliography, 88 L. LIAR. J. 427 (1996); Patrick J. Charles & David K. King, Delaware PracticeMaterials: A Selective Annotated Bibliography, 89 L. LMR. J. 349 (1997); Ellen J. Platt & Mary J. Koshollek, Wisconsin Practice Materials:A Selective, Annotated Bibliography,90 L. LMR. J. 219 (1998). *

**

Law Library Journal

[Vol. 9 1:1

sources commonly used by Connecticut legal practitioners, including sources with a Connecticut focus on a wide range of legal specialties. Specifically excluded from this bibliography are audiovisual works, articles and chapters from larger works, and databases and libraries on Westlaw and LEXIS-NEXIS. Continuing legal education materials and treatises that have gone more than five years without updating have been included only where they are the only or best source in a particular legal area. Researchers who are looking for historic or other Connecticut legal materials not found in this bibliography should consult the sources listed under "Legal Research and Bibliography" in the "Connecticut Practice Treatises and Materials" section of this bibliography. Most annotations appearing in this bibliography have been created through direct review of the published materials. Where the materials were unavailable, annotations were created through review of publishers' sales literature and Web sites. Bracketed information in the citations has been supplied by me. Contact information for publishers of the materials in this bibliography is provided in the appendix. Publishers should be contacted to determine publication status and prices for materials. Due to recent and numerous publisher mergers and acquisitions, the publisher information in many of the actual sources has become outdated. The current publishers of those sources are included in this bibliography, with the original publisher enclosed in parentheses. General Publications Statutory Sources GeneralStatutes of Connecticut.Hartford, Conn.: Connecticut General Assembly, Legislative Commissioners' Office, 1997. 16 softbound volumes published biennially. This is the state-designated official publication of the Connecticut statutory code. Includes annotations that provide historical information and citations to cases (but no descriptive information about them). Volumes 14-16 include a table of public acts since 1957 and a subject index. General Statutes of Connecticut. . Web site maintained by the Connecticut State Library which provides the full text of the most recently published edition of General Statutes of Connecticut,as well as the text of public and special acts passed since 1995. Statutes can be found using a table of contents or subject index. Public and special acts can be found by subject index or by browsing a listing by act number. West's Connecticut General Statutes Annotated. St. Paul, Minn.: West Group, 1988-. 30 numbered volumes in 45 volumes. Updated by annual cumulative pocket parts and supplements. Provides the complete text of the Connecticut General Statutes, as amended. Annotations include case notes, historical

1999]

ConnecticutPracticeMaterials

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 documents. Includes a table of public acts since 1957, subject index, and popular name table. "Appendix Pamphlets" contain legislation for which official classifications to the Connecticut GeneralStatutes are not available. Legislation Public and SpecialActs of the State of Connecticut.Hartford, Conn.: Connecticut General Assembly, Legislative Commissioners' Office, 1972-. Published annually at the end of each legislative session, the official publication of laws passed by the Connecticut legislature. Also included are governor's veto messages and lists of appointments made by the governor and the General Assembly. Tables are provided that include information indicating which previously existing statutes and public or special acts were amended or repealed by legislation passed during the session. Connecticut Legislative Service. St. Paul, Minn.: West Group, 1950-. Published periodically while the legislature is in session. This service comprises the unofficial version of the state session laws, providing the full text of all public acts enacted by the Connecticut legislature since the service began publication. A "Legislative Highlights" section is included in the front of each pamphlet which provides a brief summary of significant legislation contained in the pamphlet. Each pamphlet includes cumulative subject indexes for public and special acts passed and vetoed during the legislative session, and cumulative tables of Connecticut General Statutes affected, bills approved, and bills vetoed during the legislative session. Guide to Connecticut Legislative History. . Maintained by the Connecticut State Library, this Web page provides information on how to obtain Connecticut legislative history documents from the Connecticut State Library. Legislative Record Index. [Hartford, Conn.]: Connecticut General Assembly, 1946-. Published periodically by the legislature while it is in session and later compiled into an annual final edition at the end of the session. Provides information on the history and resolution of all bills introduced in the Connecticut legislature since this publication began. The "Numerical Listing Bill and Resolution History" section provides the title, statement of purpose, and final disposition of each bill or resolution. Finding aids allow bills to be tracked by bill or resolution number, by the names of introducers and cosponsors of legislation, and by subject. Bills and resolutions that have been passed into law can also be found by public or special act number.

Law Library Journal

[Vol. 91:1

Rules and Precedents of the General Assembly of Connecticut 1991. Hartford, Conn.: Connecticut General Assembly, Office of Legislative Research, 1991. Contains the Rules and Joint Rules of the Senate and House for the 1991 session of the legislature, as well as summaries of Rulings of the Presiding Officers of the Senate (Senate Precedents) and House (House Precedents) from 1940 to 1990. A subject index to the rules is included. Summary ofPublicActs. Hartford, Conn.: Connecticut General Assembly, Office of Legislative Research, 1973-. Published annually. Summarizes public acts passed during the regular and special sessions of the legislature (special acts are excluded). The summaries are organized by the committee that introduced each bill. Indexes by public act number and subject are provided; public acts passed during special sessions are grouped separately and have their own indexes. 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 subsequent volumes originally published by various other publishers. Also available 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 2.

THE BLUEBOOK: A UNiwoRm SYsTEM oF CrrT1AoN 176-77 (16th ed. 1996).

1999]

Connecticut PracticeMaterials

Cases Anterior to that Period, Prefaced with Observations Upon the Government and Laws of Connecticut, to Which is Subjoined, Sundry Law Points Adjudged, and Rules of Practice Adopted in the Superior Court. [Enfield,] Conn.: State of Connecticut [Commission on Official Legal Publications], 1962. 2 volumes. Reported by Jesse Root and popularly known and cited as Root's Reports. Contains the official reports of cases decided by the Connecticut Supreme Court of Errors from 1789 to 1798. Originally published by Hudson and Goodwin, Hartford, Conn., in 1798. Also available on CD-ROM as part of the ConnecticutReports Archives CD-ROM set. Kirby, Ephraim. Reports of Cases Adjudged in the Superior Court of the State of ConnecticutFrom the Year 1785, to May 1788, With Some Determinationsin the Supreme Court of Errors. [Enfield,] Conn.: State of Connecticut [Commission on Official Legal Publications], 1962. 1 volume. Reported by Ephraim Kirby, Esq., and popularly known and cited as Kirby's Reports. Contains the official reports of cases decided by the Connecticut Supreme Court of Errors from 1785 to 1788. This is the earliest publication of Connecticut case law and was the first published case reporter of United States law. Originally published by Collier & Adam, Litchfield, Conn., in 1789. Also available on CD-ROM as part of the ConnecticutReports Archives CD-ROM set. ConnecticutAppellateReports. Enfield, Conn.: State of Connecticut, Commission on Official Legal Publications, 1985-. Updated by advance sheets published in the ConnecticutLaw Journal.Official reporter of decisions of the Appellate Court of the State of Connecticut, including all reported opinions from the time the court was created in 1983. Connecticut Supplement. Enfield, Conn.: State of Connecticut, Commission on Official Legal Publications, 1935-. Updated by advance sheets published in the Connecticut Law Journal. Official reporter of the decisions of the Superior Court of the State of Connecticut. Earlier volumes include decisions of the Connecticut Court of Common Pleas. Connecticut Circuit Court Reports. Hartford, Conn.: State of Connecticut [Commission on Official Legal Publications], 1963-1977. 6 volumes. Official reporter of decisions of the Connecticut Circuit Court and its Appellate Division (both now abolished), which decided cases from 1961 to 1974. Each volume includes a table of cases, a digest, and a words-and-phrases index. An appendix in each volume contains obituaries of Connecticut Circuit Court judges. ConnecticutLaw Journal.Enfield, Conn.: State of Connecticut, Commission on Official Legal Publications, 1935-. Weekly official publication of cases,

Law Library Journal

[Vol. 91:1

updating Connecticut Reports, Connecticut Appellate Reports, and the Connecticut Supplement. A cumulative table of cases is provided in each issue. Unofficial Reporters Atlantic Reporter,Second Series. St. Paul, Minn.: West Group, 1939-. Updated by weekly advance sheets that include new cases as well as amendments to state and federal court rules in the covered states. Reports decisions of appellate courts located in Connecticut, Delaware, the District of Columbia, Maine, Maryland, New Hampshire, New Jersey, Pennsylvania, Rhode Island, and Vermont. Atlantic Reporter. St. Paul, Minn.: West Group, 1886-1938. 200 volumes. Includes decisions of appellate courts located in Connecticut, Delaware, Maine, Maryland, New Hampshire, New Jersey, Pennsylvania, Rhode Island, and Vermont. Connecticut Reporter. St. Paul, Minn.: West Group, 1936-. Reprints all Connecticut cases published in the Atlantic Reporter. Connecticut cases from the first series of the Atlantic Reporter are contained in 40 volumes. Connecticut cases from Atlantic Reporter, Second Series are contained in 169+ volumes. The Connecticut Law Reporter. Guilford, Conn.: Connecticut Law Book Co., 1990-. Looseleaf pamphlets are published weekly, except the weeks of Thanksgiving and Christmas, and are compiled semiannually in a bound volume. Includes the full text of selected Connecticut Superior Court opinions. Each issue includes a subject index, table of case names, and table of statutes and practice book rules. Cumulative indexes and tables are issued monthly and at the end of each volume. Bound volumes include an additional table listing opinions by the authoring judge's name. Connecticut Opinions. Fairfield, Conn.: Connecticut Law Tribune Co., 1995-. Published as a weekly supplement to the Connecticut Law Tribune. Provides selective coverage of opinions of the Connecticut Superior Court, U.S. District Court for Connecticut, U.S. Court of Appeals for the Second Circuit, and Connecticut administrative agencies, as well as summaries of selected unpublished Connecticut state and federal court opinions. Opinions may appear in full-text, digest, or summary format. Copies of the full text of any opinion included in the publication can be obtained from the publisher for a fee via mail, fax, Federal Express, or e-mail by calling (203) 256-3606. Also includes verdict and settlement reports, and indexes arranged by subject, administrative agency, statute or practice book rule, and case name. Indexes are cumulated quarterly in January, April, July, and October. Continues two previous publications: Weekly Opinion Service and Connecticut Superior CourtReports.

1999]

ConnecticutPracticeMaterials

Connecticut Superior CourtReports. Fairfield, Conn.: Connecticut Law Tribune Co., 1987-1994. 9 volumes. Contains the full text of selected Connecticut Superior Court and Housing Session opinions that appeared in the Connecticut Law Tribune in full-text or digest form from 1987 to 1994. Includes a subject index and tables of case names, statutes, and practice book rules. Continued by Connecticut Opinions. CourtRecords and Briefs 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, published monthly or bimonthly when the court is in session. 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. 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 continuation 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 separate 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 available on CD-ROM as part of the ConnecticutReportsArchives CD-ROM set. West's ConnecticutDigest.St. Paul, Minn.: West Group, 1951-. 17 numbered volumes 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 system. 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. Administrative Rules and Regulations Connecticut Law Journal.Enfield, Conn.: State of Connecticut, Commission on Official Legal Publications, 1935-. Weekly official publication of new and amended administrative regulations, updating the official state administrative code, Regulations of Connecticut State Agencies. The first issue of each month has a cumulative list, "Regulations of Connecticut State Agencies," that indicates the dates of publication in ConnecticutLaw Journal of all new and amended regulations not yet published in the official administrative code.

1999]

ConnecticutPracticeMaterials

Directory of Regulatory Revisions. Farmington, Conn.: Administrative Publications, 1986-. Published monthly. Serves as a guide to proposed and final regulations published in the Connecticut Law Journal that affect existing Connecticut administrative regulations. Tables track regulations, statutes, and public acts (beginning with 1985 public acts) cited by agencies proposing or adopting new or revised regulations. There is also a separate table arranged by agency name and subject matter that tracks only final regulations. The last issue of the year is a cumulative year-end directory of all changes that have occurred during the year. Regulations of Connecticut State Agencies. Enfield, Conn.: State of Connecticut, Commission on Official Legal Publication, 1962-. Updated weekly by the ConnecticutLaw Journal. Looseleaf. Official publication of the Connecticut administrative code. Ethics Opinions ProfessionalResponsibility Reference Guide. Rocky Hill, Conn.: Connecticut Bar Association, 1994. Looseleaf. Updated by 1998 supplement. Includes the Connecticut Rules of Professional Conduct, formal and informal ethics opinions, and an index to the opinions arranged by rule number. Citators Shepard's Atlantic Reporter Citations. 4th ed. Colorado Springs, Colo.: Shepard's, 1994-. Updated by cumulative supplements and advance sheets. Lists all citations by federal and state courts to decisions contained in West's Atlantic Reporter and Atlantic Reporter,Second Series. Shepard's Connecticut Case Names Citator. 2d ed. Colorado Springs, Colo.: Shepard's, 1994-. Updated by cumulative supplements and advance sheets. Published as a companion volume to Shepard's Connecticut Citations and Shepard's Atlantic Reporter Citations. Provides official and unofficial case citations arranged alphabetically by plaintiffs' and defendants' names. Coverage includes all decisions published from 1814 to present in Connecticut Reports, Connecticut Appellate Reports, Connecticut Supplement, Connecticut Circuit Court Reports, and Connecticut decisions published in the first and second series of the Atlantic Reporter. Shepard's Connecticut Citations. 6th ed. Colorado Springs, Colo.: Shepard's, 1991-. Updated by cumulative supplements and advance sheets. Separate volumes are provided for case citations ("Case Edition") and statute citations ("Statute Edition"). The Case Edition includes citations to decisions of Connecticut state and federal courts appearing in official Connecticut case reporters, the Atlantic Reporter,Atlantic Reporter2d, various Connecticut and

Law LibraryJournal

[Vol. 91:1

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 ConnecticutPracticeBook. Enfield, Conn.: State of Connecticut, Commission on Official Legal Publications, 1979-. 2 volumes. The first volume of the PracticeBook is updated annually, the second volume occasionally. New and updated rules are first published in the Connecticut Law Journal.Volume 1 contains the official publication of the rules of the Connecticut Superior Court, the Rules of Appellate Procedure, the Rules of Professional Conduct, and the Code of Judicial Conduct. Each section contains footnotes that provide historical information on the rules. Volume 1 was revised in 1998 to incorporate a new numbering system for the Superior Court Rules and Rules of Appellate Procedure; a "Reference Table" has been provided to cross-reference the new numbering system with the old numbers used in the 1978 edition of the PracticeBook. Volume 1 also includes tables of statutes and practice book changes, and a subject index. Volume 2 contains official forms with case annotations, although the annotations have not been updated since 1978. Connecticut Rules of Court: State and Federal. St. Paul, Minn.: West Group, 1978-. Updated annually. Provides the text of court rules for state and federal courts in Connecticut. Includes the Connecticut Rules of Professional Conduct and Code of Judicial Conduct. Directory of Connecticut Practice Book Revisions: A Guide to Revisions to the Connecticut Practice Book as Published in the Connecticut Law Journal During the Preceding Twelve Months. Farmington, Conn.: Administrative Publications, 1990-. Issued monthly. Each monthly issue is discarded when the new one arrives, but the year-end issue is retained. Provides citations to proposed and final revisions to the Connecticut Practice Book, as well as changes to the Code of Judicial Conduct and the Rules of Professional Conduct, published in the Connecticut Law Journal.Arranged by Practice Book section number. Includes date of issue of Journaland page on which the change begins, as well as the effective date of the change. Horton, Wesley W., and Susan M. Cormier. Connecticut Practice. Rules of Appellate Procedure. St. Paul, Minn.: West Group, 1993-. Updated annually by replacement volume. Part of West's "Connecticut Practice Series." Includes all appellate rules and forms for the Connecticut Supreme Court and

1999]

ConnecticutPracticeMaterials

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 provided 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 comments, historical notes tracing the development of the rules, cross-references to related statutes, and authors' comments including citations to relevant primary authorities. Horton states that he has reviewed every reported Connecticut decision back to 1899 with an eye for procedural issues, claiming 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 supplements. 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 relevant 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 Connecticut Bar Association. Lawyers' Diary. Rocky Hill, Conn.: Connecticut Bar Association. Published annually. Contains directories of Connecticut Bar Association members as well as state and federal judges. Also includes selected statutes of limitations and a table of court costs.

Law LibraryJournal

[Vol. 91:1

Connecticut Legislative Guide . Compiled by the Connecticut General Assembly Office of Legislative Management and maintained by the Connecticut State Library. A directory of the Connecticut General Assembly, including contact information for members of the assembly, committee information, information on staff offices and support rooms, administrative regulations and rules pertaining to the legislature, and directories of the State Capitol and Legislative Office Building. ConnecticutMunicipalDirectory.New Haven, Conn.: Connecticut Conference of Municipalities, 1991-. New directory published approximately every two years. Provides basic information on all Connecticut municipalities, including city or town hall address, the county in which the municipality resides, a listing of principal officials, population statistics, and form of government. Digest of Administrative Reports to the Governor. [Hartford, Conn.]: [Connecticut] Department of Administrative Services' Communications Unit, 1947-. Published annually. Provides information of the activities of Connecticut administrative departments. Information on each department usually includes the names of leaders, office address, number of employees, expenditures and revenues, a mission statement, a statement of statutory responsibility, a report of activities and accomplishments, as well as any other information required to be reported by statute. Register and Manual-State of Connecticut. Hartford, Conn.: State of Connecticut, Secretary of State. Published annually, as required by section 390 of the Connecticut General Statutes. Includes biographies of Connecticut federal legislators, state elective officers, justices of the Connecticut Supreme Court, and judges of the Connecticut Appellate Court. Also provides names and contact information for Connecticut state and local government officials, election statistics from recent elections of state and federal legislators, and other miscellaneous information about Connecticut. Selected portions of the Register and Manual are also available on the Secretary of State's Web site . State of ConnecticutJudicialDirectory.[Hartford, Conn.]: [State of Connecticut] Commission on Official Legal Publications, 1995. Directory of Connecticut courts, judicial districts, judges, and court officers. Periodicals Journalg Connecticut Bar Journal. Rocky Hill, Conn.: Connecticut Bar Association, 1927-. Bimonthly. Contains articles and book reviews of interest to Connecticut lawyers. The last issue of the year includes a volume index.

1999]

ConnecticutPracticeMaterials

Connecticut Insurance Law Journal. Hartford, Conn.: Insurance Law Journal Association, 1995-. Published semiannually. Contains scholarly articles, notes, and commentaries on insurance law topics of interest in Connecticut and nationally. Edited by students at the University of Connecticut School of Law. Connecticut Journal of InternationalLaw. Hartford, Conn.: Connecticut Journal of International Law Association, 1985-. Published at least semiannually by the University of Connecticut School of Law. Contains scholarly articles on international law issues. Periodically includes the "Connecticut Compendium of International and Comparative Legal Scholarship," which is a compilation of abstracts of articles appearing in international and comparative law journals published throughout the United States. The compendium abstracts are arranged alphabetically by journal name, and subject and author indexes are included. Edited by students at the University of Connecticut School of Law. ConnecticutLaw Review. Hartford, Conn.: Connecticut Law Review Association, 1968-. Published quarterly. Publishes scholarly articles, case notes, and comment on legal issues of national interest. Edited by students at the University of Connecticut School of Law. Connecticut Lawyer. Rocky Hill, Conn.: Connecticut Bar Association, 1990-. Published monthly. Contains articles of interest to Connecticut attorneys. Includes a calendar of bar association programs, Connecticut Superior Court decision highlights, a legal classified section, and employment advertisements. Each issue also includes a selected ethics opinion. Selected portions of the print magazine are also available at the Connecticut Lawyer Web site . QuinnipiacHealth Law Journal.Hamden, Conn.: Quinnipiac College School of Law, 1996-. Published semiannually. Issues are typically based on symposia sponsored by the journal, and articles are written by legal scholars on the health law profession and students of Quinnipiac College School of Law. Quinnipiac Law Review. Hamden, Conn.: Quinnipiac Law Review, 1980-. Published quarterly. Formerly University ofBridgeportLaw Review (volumes 1-12) and BridgeportLaw Review (volume 13). Publishes articles, notes, and case notes addressing legal issues of relevance to Connecticut or the nation. Quinnipiac Probate Law Journal. Hamden, Conn.: Quinnipiac Probate Law Journal, 1985-. Published quarterly. Formerly Connecticut Probate Law Journal (volumes 1-10; index to first 10 volumes contained in Volume 11, Number 1). Publishes notes and comments written by the members of the Journal,a lead article (typically from a probate judge or attorney), and probate court opinions. Topics covered include estate planning, family and juvenile

Law LibraryJournal

[Vol. 91:1

matters, interpretation of wills and trusts, and taxation of estates. In November 1996, the Journal became the official academic publication of the National College of Probate Judges, and there is now an emphasis on a national perspective in addition to coverage of Connecticut state probate law issues. Yale Journalof InternationalLaw. New Haven, Conn.: Yale Law School, 1985-. Published semiannually. Formerly published as Yale Studies in World Public Order (volumes 1-6) and The Yale Journal of World Public Order (volumes 7-9). Publishes scholarly articles, comments, essays, student notes, and book reviews relating to international law and policy. Yale Journalof Law and Feminism. New Haven, Conn.: Yale Law School, 1989-. Published semiannually. Publishes scholarly articles, comments, letters, fiction, poetry, and artwork relating to legal issues affecting women. Yale Journal of Law & the Humanities.New Haven, Conn.: Yale Journal of Law & the Humanities, 1988-. Published semiannually. Publishes scholarly articles, essays, and book reviews relating law to other humanities disciplines. Yale Journal on Regulation. Atlanta, Ga.: Yale Journal on Regulation, 1983-. Published semiannually. Publishes scholarly articles, essays, and book reviews relating to regulatory law. Yale Law & Policy Review. New Haven, Conn.: Yale Law School, 1983-. Published semiannually. Publishes scholarly articles, student notes, and book reviews relating to contemporary policy and legal issues. Yale Law Journal.New Haven, Conn.: Yale Law Journal Co., 1891-. Published eight times a year (monthly from October through June, excluding February). Publishes scholarly articles, case notes, and comments on legal issues of national interest. Edited by students and faculty of Yale School of Law. Newsletters ConnecticutFamily Law Journal.Charlottesville, Va.: Lexis Law Publishing (formerly published by Michie), 1982-. Published bimonthly. Looseleaf binder provided. Contains in-depth articles on new developments in domestic relations law of interest to family law practitioners in Connecticut. ConnecticutReal Estate Law Journal.Charlottesville, Va.: Lexis Law Publishing (formerly published by Michie), 1982-. Published bimonthly. Each issue contains two in-depth articles on developments in Connecticut real property law. Newspapers ConnecticutLaw Tribune. Fairfield, Conn.: Connecticut Law Tribune Co., 1975-. Published weekly, except for combined issues for the last two weeks of

1999]

ConnecticutPracticeMaterials

August and December. Includes articles of interest to Connecticut attorneys, a calendar of professional events, and classified advertisements. Includes a supplement section, Connecticut Opinions,3 which provides selective coverage of court and agency opinions, verdict and settlement reports, and several indexes. An additional supplement, Connecticut Law Magazine, focuses on one area of law or some aspect of the legal profession.

Electronic Resources CD-ROMs ConnecticutPractice.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. Contains electronic versions of the following books from West's "Connecticut Practice Series" (author and practice series volume number of book version given in parentheses): Superior Court Civil Rules, Third Edition (Moller and Horton, vol. 1) , Practice Book Annotated-Forms, Second Edition (Kay and Effron, vols. 2-3), Superior Court Criminal Rules (Orland, vol. 4), Criminal Jury Instructions (Borden and Orland, vol. 5), Trial Practice (Fitzgerald and Yules, vol. 6), Family Law and Practicewith Forms (Rutkin, Effron, and Hogan, vols. 7-8), Land Use Law and Practice (Fuller, vol. 9), and Rules of Appellate Procedure (Horton and Cormier, no vol. number). Same content as print editions, plus hypertext links to other volumes in the practice set as well as to cases and statutes contained in other West CD-ROM libraries and Westlaw. Connecticut Reports Archives CD-ROM. Enfield, Conn.: State of Connecticut, Commission on Official Legal Publications, 1998. 6 computer laser-optical disks. Uses Alchemy search and retrieval software, requiring an IBM-compatible PC. Contains the full text of Kirby's Reports, Root's Reports, Day's Reports, ConnecticutReports (vols. 1-129), Digest of Decisions Connecticut (Dowling) First Series, and Phillips' Connecticut Digest. Connecticut Statutes on Disc. Lincoln, Nebr.: Oasis Publishing. Annual updates. Computer laser-optical disk. Windows and DOS versions are available. Uses Boolean search logic. Contains the GeneralStatutes of Connecticut(unannotated) and recent Connecticut public and special acts. LOIS ProfessionalLibrary.Van Buren, Ark.: Law Office Information Systems. Quarterly disk updates, plus weekly online updates. Computer laser-optical disk. Uses PITA search software. Includes Connecticut Supreme Court decisions from June 1899; Appellate Court decisions from November 23, 1983; 3.

See description suprap. 144.

154

Law LibraryJournal

[Vol. 91:1

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 current 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 databases 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" software and is compatible with Windows, DOS, and Macintosh operating systems. Same content as the print edition. InternetResources GeneralConnecticut Information ConneCT." Official Web site for the State of Connecticut, . 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, . Provides information about the Connecticut Bar Association and its activities and publications. Connecticut State Library, . 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, .

1999]

ConnecticutPracticeMaterials

Maintained by the state of Connecticut. This page is intended to be a comprehensive collection of the Web sites of the 169 towns and cities in Connecticut. Government Offices Connecticut GeneralAssembly, . Maintained by the state of Connecticut. Includes links to Web pages of the Connecticut House and Senate, legislative committees, and staff offices. The ful text of bills can be retrieved through the "Search" link. Accessing the links for the house or senate provides legislative calendars, journals, session transcripts, a list of bills introduced, and a membership directory. Connecticut Judicial Branch Home Page, . Maintained by the state of Connecticut. Provides links to information on the various Connecticut state court locations and judicial branch offices, as well as information on judicial branch publications. Office of the Connecticut Attorney General, . Maintained by the office of the Connecticut Attorney General on the Connecticut State Library's system. Provides information on the attorney general's office and its activities, as well as general information on many legal issues affecting Connecticut citizens. Formal opinions are available from 1996 to present, with plans to add 1995 opinions soon. Office of the Governor, . Maintained by the state of Connecticut, the governor's official Web site contains links to information on bills the governor has signed into law, selected news releases and speeches, and information on current initiatives. Secretary ofState's Office, . Maintained by the state of Connecticut. Provides information on the Connecticut Secretary of State's office and its activities, as well as general information of interest to Connecticut citizens. Includes selected portions of the Register and Manual-State of Connecticut. Law Schools QuinnipiacCollege School of Law, . Home page of the Quinnipiac College School of Law. The law library's Web page includes a link to the college's online catalog ("Q CAT"), which includes the law and main college library collections. University of Connecticut School of Law, . Home page of the University of Connecticut School of Law. There is currently no home page for the law school's library, but the law library's catalog can be searched directly at (log in as "library").

Law LibraryJournal

[Vol. 91:1

Yale Law School, . Home page of the Yale School of Law. The law library's Web page includes links to both the online law library catalog ("MORRIS") and Yale University's general online catalog ("ORBIS"). Legislative Information Connecticut Legislative Guide, . Compiled by the Connecticut General Assembly's Office of Legislative Management. This site serves as a general directory for the Connecticut General Assembly, including contact information for members of the assembly, committee information, administrative regulations and rules pertaining to the legislature, and information on staff offices and support rooms. There are also links to separate directories for the State Capitol, Legislative Office Building, and elected state officers. Guide to ConnecticutLegislative History,. Maintained by the Connecticut State Library, this Web page provides information on how to obtain Connecticut legislative history documents from the Connecticut State Library. Statutes General Statutes of Connecticut, . Maintained by the Connecticut State Library, this Web page provides the full text of the most recently published GeneralStatutes of Connecticutas well as the text of public and special acts passed since 1995. Statutes can be found using a table of contents or subject index. Public and special acts can be found by subject index or by browsing a listing by act number. 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 publications 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. . 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 containing 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 opinions, 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 . Connecticut Practice Treatises and Materials Appellate Practiceand Procedure Horton, Wesley W., and Susan M. Cormier. ConnecticutPractice.PracticeBook Annotated. Rules of Appellate Procedure. St. Paul, Minn.: West Group, 1993-. Part of West's "Connecticut Practice Series." I softbound volume, replaced annually. Includes appellate rules, official comments, and forms for the Connecticut Supreme Court and Appellate Court. Historical notes and authors' comments include extensive citations to primary authorities. 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 subrogation 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

in Connecticut Uninsured and UnderinsuredMotorist Law. Less comprehensive than Connecticut Law of Uninsured and Underinsured Motorist Coverage. Focuses on coverage and exclusions under Connecticut's uninsured motorist statutes. Includes tables of cases and statutes, a subject index, and an appendix with forms. O'Brien, John J. Defending DWI Cases in Connecticut. 2d ed. [West Hartford, Conn.]: Atlantic Law Book Co., 1997. Covers the practice of representing defendants in Connecticut DWI cases, focusing on procedure rather than substantive law. Section A covers some preliminary concerns in defending the criminal case, such as required paperwork, questions to ask the client, police tests and paperwork, and the prosecutor. Section B covers the DMV's hearing to suspend the operator's license and includes a chapter on the "Intoximeter5000" device used to test for the presence of alcohol on a person's breath. A "Glossary" includes the text of selected relevant Connecticut statutes and the U.S. Department of Transportation and National Highway Traffic Safety Administration's "Improved Sobriety Testing Manual?' Civil Practiceand Procedure Bollier, Renee Bevacqua, et al. Stephenson's Connecticut Civil Procedure.3d ed. West Hartford, Conn.: Atlantic Law Book Co., 1997. Coverage focuses on procedure before trial and includes information on the Connecticut court system, jurisdictional issues, pleadings, motions, and disposition of the case before trial. Footnotes reference primary and secondary sources, but there is no table of cases, statutes, or practice book rules. Includes a subject index. Dumont, Jeanine M. Pleadings and Pretrial Practice: A Deskbook for Connecticut Litigators. Fairfield, Conn.: Connecticut Law Tribune, 1996. One-volume looseleaf. Annual updates. Provides commentary on Connecticut pretrial practice, including extensive citations to many unreported Connecticut Superior Court cases. Includes sections on the Connecticut practice book, pleading and practice rules, joinder, service of process, timing issues, and several common motions. A subject index and several tables are provided, including an "Opinion-By Table" listing citations to decisions under the names of the judges who decided them. Dupont, Ralph P. Dupont on Connecticut Civil Practice. Charlottesville, Va.: Lexis Law Publishing (formerly published by Michie), 1996. 2 volumes. Treatise on the law and rules of Connecticut civil practice, arranged by Connecticut practice book rule number. Contains the text of the rules and commentary on them. Some footnote references to interpretive cases, and other primary and secondary sources are included. Includes forms, tables of cases and statutes, and a subject index.

1999]

Connecticut PracticeMaterials 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 sections, providing the text of each and annotating it with commentary and citations to selected interpretive cases. Includes a brief bibliographic essay on primary 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 chapters 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, revenue procedures, Connecticut Limited Liability Act section numbers, and subject and forms indexes. Forms are also provided in Wordperfect 5.1 IBM-compatible 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 complete 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 publication 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 supplements. 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, official 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. Criminal Law and Practice Bruckmann, Joseph G., et al. Connecticut Criminal Caselaw Handbook: A Practioner'sGuide. Stamford, Conn.: Connecticut Law Tribune Co., 1989. Organizes by topic and analyzes all Connecticut criminal law decisions the authors have determined to be of importance, beginning with the October 1983 term of the Connecticut Supreme and Appellate courts. Also includes some cases prior to 1983 and selected relevant U.S. Supreme Court cases. Topics covered include charging documents, discovery, search and seizure, evidence, criminal procedure issues, presenting the defense case, prosecutorial misconduct, sentencing, and probation. Includes a table of authorities and subject index. Spinella, A. Paul. Connecticut Criminal Procedure. West Hartford, Conn.: Atlantic Law Book Co., 1985. One-volume looseleaf. Updated by cumulative supplement. Following the criminal procedure process from arrest through sentencing and appeal, this treatise contains commentary with citations in the footnotes to relevant cases, statutes, Connecticut practice book sections, and other materials. Includes a table of cases and subject index. 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

ten by specialists on legal topics relating to elder law in Connecticut, including Medicare and Medicaid eligibility, Social Security, Connecticut's living will law, tax planning, Connecticut conservator law, the rights of nursing home patients, and age discrimination law. Includes a listing of programs and services for the elderly. Hulin, Charles C., and George B. Bickford. ConnecticutMedicare/MedicaidLaw and Financial Planning for the Aged and Disabled. Eau Claire, Wis.: Professional Education Systems, 1993. Section 1 provides a brief introduction to Medicare. Section 2 covers Medicaid, including estate and financial planning considerations for elderly and disabled persons. Section 2 also includes selected sections of the Connecticut General Statutes, legislative history materials, and transmittals from the Connecticut Uniform Policy Manual, in addition to commentary on the law. 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 business 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 provisions 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 existing 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

by Lawyers Cooperative Publishing Co.), 1997. One-volume looseleaf. Part of the "Connecticut Practice Library" series. Coverage includes probate court commitments and placements, conservatorships and guardianships, management of the estates of minors and mentally retarded or incapable persons, adoption and parental rights, powers of attorney and health care planning law. Includes tables of cases and statutes, a subject index, and an index to forms. Wilhelm, Gayle B. Death Taxes. 2d ed. St. Paul, Minn.: West Group (formerly published by Lawyers Cooperative Publishing Co.), 1984. Updated by annual cumulative pocket parts. Part of the "Connecticut Practice Library" series. Treatise on Connecticut law governing death taxation. Appendixes include a procedural checklist for Connecticut succession and estate taxes, mortality tables, a tax clause for wills, forms, tax tables, and a table of statutes. Updates include portions of the texts of recent acts affecting estate taxes. 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 alphabetically by titles created by the authors describing evidentiary issues. Commentary includes extensive citations to primary and secondary authorities, 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 annual 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 guidelines 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 semiannually. Each issue is cumulative and replaces all previous issues. Citations are arranged alphabetically by subject. The table of contents provides an alphabetical 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 relations, 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 citing 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 pocket parts. Volume 2 contains general pleading forms, forms for appeal from

Law LibraryJournal

[Vol. 91:1

administrative boards, and forms for disputes involving contracts. Volume 3 contains forms for use in eminent domain proceedings, family relations forms, property forms, and additional miscellaneous forms. Volume 3A contains torts forms (divided by vehicular and nonvehicular torts); wills, estates, and trusts forms; and supplemental forms (including general discovery forms, interrogatories, subpoenas, forms for defamation claims, small claims forms, and forms for removal to federal court). All of the forms are illustrative unless otherwise indicated. Commentary by the authors follows nearly every form and often includes citations to relevant cases and statutes. Cross-references to many related primary and secondary source materials are also included following the commentary. Volume 3A contains tables of statutes and practice book sections and a subject index for all three volumes. All of the forms in the set are also available in ASCII format on a floppy disk included with the set. 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 contain 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, constitutional 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

filing updates, but no schedule of updates is indicated. These jury instructions are revised and updated under the direction of the Criminal Jury Instruction Committee of Judges of the Superior Court Judicial Branch, State of Connecticut. However, the instructions are compiled only to assist judges and their use is discretionary. The instructions are organized by topic, with broad topics divided into sections of instructions for specific crimes (there's even an instruction for the crime of "library theft"). Wright, Douglass B., and William L. Ankerman. Connecticut Jury Instructions (Civil). 4th ed. West Hartford, Conn.: Atlantic Law Book Co., 1993. 2 volumes. The preface to this edition notes that the criminal law sections in the 3d edition are still generally current and therefore the authors chose to include only civil jury instructions in the 4th edition. Topics covered include agency and vicarious liability, paternity, assumption of risk, automobiles, carriers, causation, contract and quasi-contract, contributory or comparative negligence, damages, evidence, fraud and misrepresentation, insurance, interrogatories, landlord and tenant, libel and slander, negligence, real property, wills, the Connecticut Unfair Trade Practices Act, civil rights, and the U.C.C. The text contains citations to some statutes and cases. Includes tables of cases, statutes, and other authorities, and a subject index. 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 compensatory damages. Includes a "Primary Injury Index" broken down by types of bodily injuries, a "Liability Index' and an expert witness index. Labor and Employment Law Annual Survey of ConnecticutLaborLaw Developments. Labor and Employment Law Section, Connecticut Bar Association, 1980-. Provides information on major developments in labor and employment law that have occurred during the past year in state and federal courts in Connecticut and in administrative agencies of the state. Topics covered include employee benefits, federal cases, unemployment decisions, state labor relations, wrongful termination, workers' compensation, and human rights. Within each section are summaries of selected decisions with citations to the appropriate full text sources. ConnecticutLabor & Employment Law. Peter A. Janus and Nicholas J. Grello, editors. Fairfield, Conn.: Connecticut Law Tribune Co., 1995. Intended as a

Law LibraryJournal

[Vol. 91:1

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 confidentiality issues. Footnotes at the end of each chapter give citations to primary 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 employment 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 enforcement. 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. Landlordand Tenant Law Legal Services Housing Index. Raphael L. Podolsky and Bruce Batts, editors. Middletown, Conn.: Connecticut Legal Services, 1987. Annual updates. Intended as a research tool for writing legal memoranda in housing cases.

1999]

Connecticut PracticeMaterials

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 summary process in tenant eviction proceedings, including notices, motions, defenses, 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 relevant forms are included. Legal Research andBibliography Bysiewicz, Shirley. Sources of Connecticut Law. Boston, Mass.: Butterworth Legal Publishers, 1987. Although out-of-print, this extensive annotated bibliography of Connecticut primary and secondary legal information sources includes much historical information on Connecticut legal publications. Separate chapters list sources of local legislation and local histories of Connecticut towns. Cheeseman, Lawrence G., and Arlene C. Bielefield. The Connecticut Legal Research Handbook. Guilford, Conn.: Connecticut Law Book Co., 1992. Contains information on how to research Connecticut state and municipal law and directs the user to sources where relevant legal materials can be found. Chapter 9 is a selective annotated bibliography of Connecticut treatises of interest to legal practitioners as of 1992 that remains extremely useful even today. Includes an extensive appendix that contains sixteen useful tables. Voisinet, David R., et al. Connecticut State Legal Documents: A Selective Bibliography. Chicago: American Association of Law Libraries, 1985. Connecticut state documents included in this bibliography were selected for their value to law librarians. This is a strong source for finding historical legal documents and many of the entries are annotated. 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. Real Estate/RealProperty Law Caron, Denis R. ConnecticutForeclosures:An Attorney's Manualof Practiceand Procedure. 2d ed. Stamford, Conn.: Connecticut Law Tribune Co., 1989.

Law LibraryJournal

[Vol. 91:1

Updated by periodic cumulative supplements issued approximately every two years. Covers the foreclosure process from commencing a suit through postjudgment proceedings and appeals. Includes information on the Federal Fair Debt Collections Practices Act, representing purchasers at foreclosure actions, determination of priorities, various types of liens, protections for unemployed persons, standards of title relating to foreclosures, and bankruptcy. Includes appendixes containing official and unofficial forms. ConnecticutCommon Interest OwnershipManual:Model Guide and Commentary. Rocky Hill, Conn.: Connecticut Bar Association, 1984. Produced by the Real Property Section of the Connecticut Bar Association for a seminar on the Connecticut Common Interest Ownership Act, legislation governing condominiums, cooperatives, and planned communities. Coverage includes the public offering statement, bylaws and rules, and sales and closing documents. Standards of Title Committee. Connecticut Standards of Title. Rocky Hill, Conn.: Connecticut Bar Association, 1997. One-volume looseleaf. Updated periodically as new developments warrant. Contains the statewide uniform standards of title adopted by the Connecticut Bar Association. Explanatory comments by the drafters follow each standard, using hypothetical examples and references to relevant Connecticut statutes and case law. The standards and comments provide guidance to attorneys in determining whether a title is marketable. Tax Law Connecticut Tax Reporter. Chicago: Commerce Clearing House, 1992. Two-volume looseleaf. Updated monthly. Comprehensive guide to Connecticut tax law. Includes the full text of most Connecticut and federal tax statutes, regulations, and relevant constitutional provisions. Organized in compilation sections grouping materials by tax type. Separate compilations exist for personal 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 provides 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 primary and secondary materials. Chapter 23 covers procedural matters. Forms are provided in an appendix. Includes a table of cases and subject index. Trial Practice Asselin, John T. Trial Handbookfor Connecticut Lawyers. Charlottesville, Va.: Lexis Law Publishing (formerly published by Lawyers Cooperative Publishing Co.), 1987. Treatise on both procedural and substantive aspects of Connecticut trial law and practice. Commentary includes citations to relevant case law, rules, and statutes. The beginning of each chapter includes a "Research References" section, informing the user of other sources for information on the chapter's topic. Includes a subject index. Fitzgerald, John R., and Robert B. Yules. Connecticut Trial Practice. St. Paul, Minn.: West Group, 1987. Not updated since 1992. This treatise comprises volume 6 of West's "Connecticut Practice Series." Covers substantive and procedural law governing all phases of a civil jury trial, including jury selection, evidence, proof of damages, trial practice techniques, motions, the closing argument, submission of the case to the jury, the verdict, and motions after verdict. The commentary contains extensive footnotes to primary and secondary authorities. Includes tables of cases, statutes and rules, practice book sections, and a subject index. Wills and Probate Blair, Nancy E., et al. Connecticut Probate Deskbook. St. Paul, Minn.: West Group (formerly published by Lawyers Cooperative Publishing Co.), 1988. One-volume looseleaf. Updated annually. Contains the complete text of all Connecticut statutes relevant to probate practice, including uncodified public acts. Also includes forms, information on tax rates, and estate and gift tax valuation tables. Folsom, Ralph H. ProbateLitigation.St. Paul, Minn.: West Group (formerly published by Lawyers Cooperative Publishing Co.), 1992. Updated by annual cumulative pocket parts. Volume 8 of the Lawyers Cooperative brand "Connecticut Estates Practice" series. Covers will and lifetime transfer con-

Law Library Journal

[Vol. 91:1

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, commentary, practice tips, forms, research references and a bibliography of additional 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 discussing 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 consulted regarding any references in the bound volume to Connecticut General Statutes Title 45, which underwent a substantial revision in 1991. Workers' Compensation Connecticut Workers' CompensationReview Opinions. Charlottesville, Va.: Lexis Law Publishing (formerly published by Michie), 1982-. Noncumulative softbound pamphlets issued quarterly. Reporter of opinions of the Compensation Review Board of the Workers' Compensation Commission of the State of

19991

Connecticut PracticeMaterials

Connecticut. Each issue includes a noncumulative table of cases and digest. Digest section numbers are intended by the editor to correspond to the Digest.4 arrangement of the "Workmen's Compensation" topic in Dowling's Sevarino, Angelo P. Connecticut Workers' Compensation After Reforms. West Hartford, Conn.: Atlantic Law Book Co., 1994. Updated by annual cumulative pocket parts. Connecticut workers' compensation statutes are discussed extensively, but few citations to case law are provided as the author did not intend this to be a legal treatise with case citations. Chapters cover the mechanics of the Connecticut Workers' Compensation Act, benefits and calculations, fact-finding and investigations, settlement considerations, and workers' compensation hearings and appeal procedures. Appendixes include the texts of several workers' compensation-related acts, a table of statutes, an index to public acts, and billing and payment guidelines for practitioners. State of Connecticut Workers' Compensation: The Workers' CompensationAct As Amended to... . New Haven, Conn.: Workers' Compensation Commission, 1913- (Workers' Compensation Commission Bulletin Series). A new bulletin is issued approximately every two years and additional supplements are sometimes issued. Includes the text of the Connecticut Workers' Compensation Act as amended, other related statutes, a cumulative digest of annotations of Workers' Compensation Review Board opinions arranged by relevant statute number, an appendix of workers' compensation forms, and a subject index to the statutes.

4.

See description supra p. 146.

Law LibraryJournal

[Vol. 91:1

Appendix Publishers of Connecticut Legal Materials Administrative Office of the United States Courts Thurgood Marshall Federal Judiciary Bldg. One Columbus Circle N.E. Washington, DC 20544 (202) 273-1120 Administrative Publications P.O. Box 1305 Farmington, CT 06034 American Association of Law Libraries 53 W. Jackson, Suite 940 Chicago, IL 60604 (312) 939-4764 (312) 431-1097 (Fax) Aspen Law & Business A Division of Aspen Publishers 270 Sylvan Ave. Englewood Cliffs, NJ 07632 (800) 638-8437 (201) 894-8484 Atlantic Law Book Co. 14 Grassmere Ave. West Hartford, CT 06110-1215 (860) 231-9300 Chief Clerk Connecticut Supreme Court Bldg. Drawer Z, Station A 231 Capitol Ave. Hartford, CT 06106 (860) 566-8160

Commerce Clearinghouse 2700 Lake Cook Rd. Chicago, IL 60015 (800) 835-5224 Commission on Official Legal Publications see infra State of Connecticut, Commission on Official Legal Publications Connecticut Bar Association 101 Corporate Place Rocky Hill, CT 06067-1894 (860) 721-0025 (860) 257-4125 (Fax) Connecticut Conference of Municipalities 900 Chapel St., 9th Floor New Haven, CT 06510-2807 (203) 498-3000 Connecticut Department of Administrative Services Communications Office 165 Capitol Ave., Room 516 Hartford, CT 06106 (860) 713-5195 (860) 713-7459 (Fax)

1999]

ConnecticutPracticeMaterials

Connecticut General Assembly Legislative Commissioners' Office Suite 5500 Legislative Office Bldg. Hartford, CT 06610-1591 (860) 240-8410 (860) 240-8414 (Fax)

Connecticut Law Tribune Co. One Post Rd., Suite 100 Fairfield, CT 06430 (203) 256-3600 (203) 255-3319 (Fax) [email protected] (E-mail)

Connecticut General Assembly Office of Legislative Research Room 5300, LOB Hartford, CT 06106 (860) 240-8400 (860) 240-8881 (Fax)

Connecticut Legal Services 62 Washington St. Middletown, CT 06457

Connecticut Journal of International Law Association University of Connecticut School of Law 65 Elizabeth St. Hartford, CT 06105-2290 Connecticut Law Book Co. P.O. Box 575 39 Chaffinch Island Rd. Guilford, CT 06437 (203) 458-8000 Connecticut Law Review Association University of Connecticut School of Law 65 Elizabeth St. Hartford, CT 06105-2290 (860) 570-5331

Connecticut State Library 231 Capitol Ave. Hartford, CT 06106 (860) 566-4301 (860) 566-8940 (Fax) Data Trace Publishing Co. 110 West Rd., Suite 227 Towson, MD 21204 (800) 342-0454 or (410) 494-4994 (410) 494-0515 (Fax) Government Institutes 4 Research Place Suite 200 Rockville, MD 20850 Greenwood Press 88 Post Rd. W. Westport, CT 06881 (203) 226-3571

Law LibraryJournal Insurance Law Journal Association University of Connecticut School

of Law 65 Elizabeth St. Hartford, CT 06105-2290 (860) 570-5308 (860) 570-5242 (Fax) Law Office Information Systems

(LOIS) 105 N. 28th St. Van Buren, AR 72956 (800) 364-2512 or (501) 471-5581 (501) 471-5635 (Fax)

[Vol. 91:1

Professional Education Systems P.O. Box 1208 200 Spring St. Eau Claire, WI 54702 Quinnipiac Health Law Journal Quinnipiac College School of Law 275 Mount Carmel Ave. Hamden, CT 06518 (203) 287-3275 (203) 287-3244 (Fax)

Law Practice Handbooks 920 S.Spring St. Springfield, IL 62704 (217) 546-4922

Quinnipiac Law Review 275 Mount Carmel Ave. Hamden, CT 06518 (203) 287-3221

Lexis Law Publishing P.O. Box 7587 Charlottesville, VA 22906 (800) 562-1197 (800) 643-1280 (Fax)

Quinnipiac Probate Law Journal Quinnipiac College School of Law 275 Mount Carmel Ave. Hamden, CT 06518 (203) 287-3224

LRP Publications 747 Dresher Rd. P.O. Box 980 Horsham, PA 19044-0980 (800) 341-7874

Shepard's 555 Middle Creek Pkwy. Colorado Springs, CO 80921-3630 (800) 899-6000

Oasis Publishing 941 "0"St., Suite 800 Lincoln, NE 68508 (800) 377-5297 (402) 476-3565 (Fax)

1999]

ConnecticutPracticeMaterials

State of Connecticut Commission on Official Legal Publications Office of Production and Distribution 111 Phoenix Ave. Enfield, CT 06082-4453 (860) 741-3027 State of Connecticut Secretary of State 30 Trinity St. Hartford, CT 06106 (860) 509-6212 (860) 509-6230 (Fax) Supreme Court of Connecticut Reporter of Judicial Decisions 231 Capitol Ave. Hartford, CT 06106 (860) 566-5877 West Group 610 Opperman Dr. P.O. Box 64526 St. Paul, MN 55164-0526

(800) 344-5008 (612) 687-7302 (Fax) Yale Journal of International Law Yale Law School P.O. Box 208215 New Haven, CT 06520-8215 (203) 432-4884 (203) 432-4604 (Fax)

Yale Journal of Law and Feminism P.O. 208215 New Haven, CT 06520-8215 (203) 432-4056 Yale Journal of Law & the Humanities P.O. 208215 New Haven, CT 06520-8215 (203) 432-4037 (203) 432-2592 (Fax) Yale Journal on Regulation P.O. 208215 New Haven, CT 06520-8215 (203) 432-7652 or (203) 432-4861 (203) 432-2592 (Fax) Yale Law & Policy Review Yale Law School P.O. Box 208215 New Haven, CT 06520-8215 (203) 432-7652 (203) 432-2592 (Fax) Yale Law Journal Co. P.O. Box 208215 New Haven, CT 06520-8215 http://www.yale.edu/yalelj/